Search icon

MAGNOLIA BANCSHARES, INC.

Company Details

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

Director

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

Incorporator

Name Role
THOMAS R. WATSON Incorporator

Registered Agent

Name Role
RONALD L. SANDERS Registered Agent

Officer

Name Role
JAMES MASON Officer
DARRELL WELLS Officer

President

Name Role
RON SANDERS President

Secretary

Name Role
DEENA LONDON Secretary

Treasurer

Name Role
LORI ELAM Treasurer

Licenses

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

Filings

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