Search icon

POLYFLEX FILM AND CONVERTING, INC.

Company Details

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

Agent

Name Role Address
ALLEN D BARNES Agent 1301 HIGHWAY 51 NORTH, SUMMIT, MS 39666

Director

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

Vice President

Name Role
THOMAS WILLIAMS Vice President
RANDY SHANKLE Vice President
JOSEPH CAPPELLO Vice President
CHARLES PAULK Vice President

Treasurer

Name Role Address
MARK A LEE Treasurer 3600 CANTRELL ROAD, LITTLE ROCK, AR 72202

Secretary

Name Role Address
WILLIAM C BEDDINGSFIELD Secretary 3209 POWDER MILL PL, MARIETTA, GA 31067

President

Name Role
ALLEN D BARNES President

Filings

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