Name: | POLYFLEX FILM AND CONVERTING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Sep 1990 (34 years ago) |
Business ID: | 575019 |
ZIP code: | 39666 |
County: | Pike |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1301 HWY 51 NSUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
ALLEN D BARNES | Agent | 1301 HIGHWAY 51 NORTH, SUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
JIM JOHNSON | Director | No data |
RANDY KLEUGER | Director | No data |
WILLIAM F DUNBAR | Director | SUITE 901, 1666 K ST N W, WASHINGTON, DC 20006 |
MARK A LEE | Director | 3600 CANTRELL ROAD, LITTLE ROCK, AR 72202 |
ALLEN D BARNES | Director | 1301 HIGHWAY 51 NORTH, SUMMIT, MS 39666 |
BILL BEDDINGFIELD | Director | No data |
WILLIAM BEDDINGFIELD | Director | SUITE 1400, 100 CUMBERLAND CIRCLE, ATLANTA, GA 30339 |
Name | Role |
---|---|
THOMAS WILLIAMS | Vice President |
RANDY SHANKLE | Vice President |
JOSEPH CAPPELLO | Vice President |
CHARLES PAULK | Vice President |
Name | Role | Address |
---|---|---|
MARK A LEE | Treasurer | 3600 CANTRELL ROAD, LITTLE ROCK, AR 72202 |
Name | Role | Address |
---|---|---|
WILLIAM C BEDDINGSFIELD | Secretary | 3209 POWDER MILL PL, MARIETTA, GA 31067 |
Name | Role |
---|---|
ALLEN D BARNES | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1998-10-23 | Merger |
Annual Report | Filed | 1998-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-13 | Annual Report |
Annual Report | Filed | 1996-03-22 | Annual Report |
Amendment Form | Filed | 1996-03-22 | Amendment |
Annual Report | Filed | 1996-01-25 | Annual Report |
Reinstatement | Filed | 1996-01-25 | Reinstatement |
Revocation | Filed | 1995-11-17 | Revocation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State