Name: | MAGNOLIA LEASE PURCHASING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Jul 1988 (37 years ago) |
Business ID: | 555377 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1401 CLAY ST, P O BOX 1703VICKSBURG, MS 39180-3013 |
Name | Role | Address |
---|---|---|
DAVID L MAY | Agent | 1301 WASHINGTON ST, P O BOX 1258, VICKSBURG, MS 39180 |
Name | Role |
---|---|
WALTER T MAY | Director |
OLIVER P STONE | Director |
Name | Role |
---|---|
WALTER T MAY | Secretary |
Name | Role |
---|---|
WALTER T MAY | Treasurer |
Name | Role |
---|---|
OLIVER P STONE | President |
Name | Role | Address |
---|---|---|
ROBERT R BAILESS | Incorporator | 1301 WASHINGTON ST, P O BOX 991, VICKSBURG, MS 39180 |
JEANNIE HALEY | Incorporator | 1301 WASHINGTON ST, P O BOX 991, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-07 | Annual Report |
Annual Report | Filed | 1992-06-18 | Annual Report |
Amendment Form | Filed | 1991-07-15 | Amendment |
Annual Report | Filed | 1991-07-15 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1988-07-26 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State