Name: | MAGNOLIA FINANCE OF MOSS POINT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Aug 1990 (35 years ago) |
Business ID: | 574554 |
ZIP code: | 39563 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4316 B MCINNIS AVENUEMOSS POINT, MS 39563 |
Name | Role |
---|---|
JENNIFER R REID | Incorporator |
Name | Role | Address |
---|---|---|
ARTHUR F JERNIGAN JR | Agent | 2829 LAKELAND DR #1502, PO BOX 23546, JACKSON, MS 39225-3546 |
Name | Role | Address |
---|---|---|
Lester E Dees | Secretary | 8440 Bluebonnet Blvd Ste A, Baton Rouge, LA 70810 |
Name | Role | Address |
---|---|---|
Lester E Dees | Treasurer | 8440 Bluebonnet Blvd Ste A, Baton Rouge, LA 70810 |
Name | Role | Address |
---|---|---|
John Hudson | Director | 4316 B Mcinnis Ave, Moss Point, MS 39563 |
R J Toomer | Director | 8440 Bluebonnet Blvd., Suite A, Baton Rouge, LA 70810 |
Lester E Dees | Director | 8440 Bluebonnet Blvd Ste A, Baton Rouge, LA 70810 |
Name | Role | Address |
---|---|---|
John Hudson | President | 4316 B Mcinnis Ave, Moss Point, MS 39563 |
Name | Role | Address |
---|---|---|
R J Toomer | Vice President | 8440 Bluebonnet Blvd., Suite A, Baton Rouge, LA 70810 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2007-10-17 | Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-11 | Annual Report |
Annual Report | Filed | 2005-04-11 | Annual Report |
Annual Report | Filed | 2004-05-25 | Annual Report |
Annual Report | Filed | 2003-08-27 | Annual Report |
Amendment Form | Filed | 2002-06-13 | Amendment |
Annual Report | Filed | 2002-06-13 | Annual Report |
Annual Report | Filed | 2001-06-15 | Annual Report |
Annual Report | Filed | 2000-03-21 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State