Name: | MAGNOLIA ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Mar 1989 (36 years ago) |
Business ID: | 562411 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 33CARUTHERSVILLE, MI 63830 |
Name | Role | Address |
---|---|---|
CHARLES J SWAYZE, JR. | Agent | 308 FULTON ST, P O BOX 941, GREENWOOD, MS 38930 |
Name | Role |
---|---|
CINDY B COLEMAN | Secretary |
Name | Role |
---|---|
PETE W COLEMAN | Director |
SAM WILIFORD | Director |
JOHN B COLEMAN | Director |
P SCOTT COLEMAN | Director |
Name | Role |
---|---|
JOHN B COLEMAN | President |
Name | Role |
---|---|
P SCOTT COLEMAN | Treasurer |
Name | Role |
---|---|
P SCOTT COLEMAN | Vice President |
Name | Role | Address |
---|---|---|
E WOODS WEATHERSBY | Incorporator | 81 MONROE, # 600, MEMPHIS, TN 38103 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-11-08 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-10-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-06-13 | Amendment |
Annual Report | Filed | 1994-05-04 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State