Search icon

PREMIERE PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREMIERE PLASTICS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Sep 1986 (39 years ago)
Business ID: 532043
ZIP code: 38863
County: Pontotoc
State of Incorporation: MISSISSIPPI
Principal Office Address: 109 N FORD ST, PO Box 359PONTOTOC, MS 38863-359

Agent

Name Role Address
JOHN METCALFE Agent RR 3 BOX 284G, TUPELO, MS 38801

Director

Name Role Address
John Metcalfe Director 123 A Rd 129, Tupelo, MS 38801
Janice Metcalfe Director PO Box 1723355 New Hope Road, Pontotoc, MS 38863
John Metcalfe Jr Director PO Box 1723355 New Hope Road, Pontotoc, MS 38863

President

Name Role Address
John Metcalfe President 123 A Rd 129, Tupelo, MS 38801

Treasurer

Name Role Address
John Metcalfe Treasurer 123 A Rd 129, Tupelo, MS 38801

Vice President

Name Role Address
John Metcalfe Jr Vice President PO Box 1723355 New Hope Road, Pontotoc, MS 38863

Secretary

Name Role Address
Janice Metcalfe Secretary PO Box 1723355 New Hope Road, Pontotoc, MS 38863

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: Tax: PREMIERE PLASTICS, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: Tax: PREMIERE PLASTICS, INC.
Reinstatement Filed 2023-01-23 Reinstatement For PREMIERE PLASTICS, INC.
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: Tax: PREMIERE PLASTICS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: Tax: PREMIERE PLASTICS, INC.
Annual Report Filed 2021-01-19 Annual Report For PREMIERE PLASTICS, INC.
Reinstatement Filed 2020-04-24 Reinstatement For PREMIERE PLASTICS, INC.
Notice to Dissolve/Revoke Filed 2014-03-21 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2012-09-21 Notice to Dissolve/Revoke
Admin Dissolution Filed 2011-12-05 Admin Dissolution

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61870.00
Total Face Value Of Loan:
61870.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61870.00
Total Face Value Of Loan:
61870.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$61,870
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,870
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,612.44
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $61,868
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$61,870
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,870
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,229.24
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $61,870

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website