Name: | MAGNOLIA BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1978 (46 years ago) |
Organization Date: | 22 Sep 1978 (46 years ago) |
Last Annual Report: | 17 May 2024 (10 months ago) |
Organization Number: | 0112311 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 794 OLD ELIZABETHTOWN RD., P. O. BOX 188, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 800000 |
Name | Role |
---|---|
THOMAS R. WATSON | Director |
JERRY N. CLANTON | Director |
DARRELL WELLS | Director |
TIM FUTRELL | Director |
EDWARD Y. MASON, JR. | Director |
Darrell Wells | Director |
Ron Sanders | Director |
James Mason | Director |
REBECCA IRVINE | Director |
ERIC GARRETT | Director |
Name | Role |
---|---|
THOMAS R. WATSON | Incorporator |
Name | Role |
---|---|
RONALD L. SANDERS | Registered Agent |
Name | Role |
---|---|
JAMES MASON | Officer |
DARRELL WELLS | Officer |
Name | Role |
---|---|
RON SANDERS | President |
Name | Role |
---|---|
DEENA LONDON | Secretary |
Name | Role |
---|---|
LORI ELAM | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1095843 | Holding Company | Active | - | - | - | - | 794 Old Elizabethtown RoadHodgenville, KY 42748-0188 |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-23 |
Annual Report | 2016-06-27 |
Annual Report | 2015-04-09 |
Sources: Kentucky Secretary of State