Name: | MAGNOLIA PIPELINE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Jul 1996 (29 years ago) |
Branch of: | MAGNOLIA PIPELINE CORPORATION, ALABAMA (Company Number 000-133-767) |
Business ID: | 631880 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 1100 LOUISIANA ST #2950HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RICHARD A ROBERT | Treasurer | 100 LOUISIANA #2950, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
DUANE S HERBST | Secretary | 710 BUFFALO #800, CORPUS CHRISTI, TX 78401 |
Name | Role | Address |
---|---|---|
STEVENS G HERBST | Director | 710 BUFFALO #800, CORPUS CHRISTI, TX 78401 |
KENNETH B HOLMES JR | Director | 710 BUFFALO #800, CORPUS CHRISTI, TX 78401 |
DAN C TUTCHER | Director | 1100 LOUISIANA #2950, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
STEVENS G HERBST | President | 710 BUFFALO #800, CORPUS CHRISTI, TX 78401 |
Name | Role | Address |
---|---|---|
DAN C TUTCHER | Vice President | 1100 LOUISIANA #2950, HOUSTON, TX 77002 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-01-10 | Withdrawal |
Annual Report | Filed | 2000-04-01 | Annual Report |
Annual Report | Filed | 1999-07-09 | Annual Report |
Amendment Form | Filed | 1998-10-22 | Amendment |
Annual Report | Filed | 1998-06-26 | Annual Report |
Annual Report | Filed | 1997-05-02 | Annual Report |
Name Reservation Form | Filed | 1996-07-09 | Name Reservation |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State