-
Home Page
›
-
Counties
›
-
Madison
›
-
39157
›
-
MAGNOLIA HOMES, INC.
Company Details
Name: |
MAGNOLIA HOMES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
19 Feb 1990 (35 years ago)
|
Business ID: |
570021 |
ZIP code: |
39157
|
County: |
Madison |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
701 Avignon Dr., Suite 101Ridgeland, MS 39157 |
Agent
Name |
Role |
Address |
THOMAS M. HARKINS, JR.
|
Agent
|
352 EXECUTIVE PLACE SUITE 7, JACKSON, MS 39206
|
Director
Name |
Role |
Address |
DAVID J GONZALES
|
Director
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
THOMAS M HARKINS JR
|
Director
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
Secretary
Name |
Role |
Address |
DAVID J GONZALES
|
Secretary
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
Vice President
Name |
Role |
Address |
DAVID J GONZALES
|
Vice President
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
President
Name |
Role |
Address |
THOMAS M HARKINS JR
|
President
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
Treasurer
Name |
Role |
Address |
THOMAS M HARKINS JR
|
Treasurer
|
701 Avignon Dr., Suite 101, Ridgeland, MS 39157
|
Incorporator
Name |
Role |
Address |
THOMAS M HARKINS JR
|
Incorporator
|
5360 EXECUTIVE PLACE, JACKSON, MS 39206
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2007-06-14
|
Annual Report
|
Annual Report
|
Filed
|
2006-07-17
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-02
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-02
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-07
|
Annual Report
|
Amendment Form
|
Filed
|
2002-06-07
|
Amendment
|
Annual Report
|
Filed
|
2001-06-25
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-29
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-21
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-20
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-09
|
Amendment
|
Annual Report
|
Filed
|
1995-05-16
|
Annual Report
|
Annual Report
|
Filed
|
1994-08-29
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State