-
Home Page
›
-
Counties
›
-
Pike
›
-
39648
›
-
POLYFLEX-M COMPANY
Company Details
Name: |
POLYFLEX-M COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
09 Dec 1966 (58 years ago)
|
Business ID: |
408275 |
ZIP code: |
39648
|
County: |
Pike |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
HWY 51 S, P O BOX 727MCCOMB, MS 39648-727 |
Agent
Name |
Role |
Address |
G H SIMMONS
|
Agent
|
HWY 51 SOUTH SUMMIT, P O BOX 727, MCCOMB, MS 39648
|
Secretary
Name |
Role |
NORMAN GILLIS III
|
Secretary
|
Director
Name |
Role |
ART GAYNOR
|
Director
|
President
Name |
Role |
ART GAYNOR
|
President
|
Treasurer
Name |
Role |
ART GAYNOR
|
Treasurer
|
Vice President
Name |
Role |
LANDALL MOAK
|
Vice President
|
Incorporator
Name |
Role |
Address |
DANIEL O LEWMAN
|
Incorporator
|
P O DRAWER M, SUMMIT, MS 39666
|
WILLIAM H LEWMAN
|
Incorporator
|
RR 1, SUMMIT, MS 39666
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-09-11
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1992-01-28
|
Amendment
|
Annual Report
|
Filed
|
1992-01-28
|
Annual Report
|
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1990-04-02
|
Amendment
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1988-02-10
|
Amendment
|
Name Reservation Form
|
Filed
|
1966-12-09
|
Name Reservation
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State