Search icon

MAGNOLIA BANK, INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: MAGNOLIA BANK, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2017 (8 years ago)
Branch of: MAGNOLIA BANK, INCORPORATED, KENTUCKY (Company Number 0555063)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F17000003873
FEI/EIN Number 610126230

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 649 West Dixie Avenue, Elizabethtown, KY, 42701, US
Mail Address: 649 West Dixie Ave, Elizabethtown, KY, 42701, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
GARRETT ERIC Chairman LINCOLN BLVD, HODGENVILLE, KY, 42748
GARRETT ERIC Director LINCOLN BLVD, HODGENVILLE, KY, 42748
MASON JAMES Director 802 SUNRISE LINE, ELIZABETHTOWN, KY, 42701
CATLETT GLENN Director 2117 OLD SONORA RD, HODGENVILLE, KY, 42748
DAVIS H.Y Director 910 DOGWOOD CIRCLE, ELIZABETHTOWN, KY, 42701
STOKES LOWELL Director 400 FAIRFAX AVENUE, NASHVILLE, TN, 37212
LONDON DEENA Director 90 W ANJU COURT, ELIZABETHTOWN, KY, 42701
Deena London Agent 649 West Dixie Ave, Elizabethtown, FL, 42071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096246 ACTIVE LENDING ACTIVE 2021-07-23 2026-12-31 - 649 WEST DIXIE AVENUE, ELIZABETHTOWN, KY, 42701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 649 West Dixie Avenue, Elizabethtown, KY 42701 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 649 West Dixie Ave, Elizabethtown, FL 42071 -
CHANGE OF MAILING ADDRESS 2021-06-28 649 West Dixie Avenue, Elizabethtown, KY 42701 -
REGISTERED AGENT NAME CHANGED 2021-06-28 Deena, London -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-06-28
Foreign Profit 2017-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State