SUMMIT PLASTICS, INC.

Name: | SUMMIT PLASTICS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Jun 1994 (31 years ago) |
Business ID: | 608215 |
ZIP code: | 39666 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 107 LAUREL STSUMMIT, MS 39666 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David C Huseman | Incorporator | 3711 Keystone Avenue, Nashville, TN 37222 |
Name | Role | Address |
---|---|---|
John P Shields | President | 6140 Smith Mountain Road, Penhook, VA 24137 |
Name | Role | Address |
---|---|---|
Joseph Piccione | Chief Executive Officer | 1274 Canton Street, Roswell, GA 30075 |
Name | Role | Address |
---|---|---|
Thomas Nathanson | Chairman | 4 Walnut Grove, Colts Neck, NJ 07722 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-09-12 | Annual Report For SUMMIT PLASTICS, INC. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: SUMMIT PLASTICS, INC. |
Annual Report | Filed | 2023-06-21 | Annual Report For SUMMIT PLASTICS, INC. |
Annual Report | Filed | 2022-05-04 | Annual Report For SUMMIT PLASTICS, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2021-11-08 | Amendment For SUMMIT PLASTICS, INC. |
Annual Report | Filed | 2021-04-20 | Annual Report For SUMMIT PLASTICS, INC. |
Annual Report | Filed | 2020-04-15 | Annual Report For SUMMIT PLASTICS, INC. |
Annual Report | Filed | 2019-04-15 | Annual Report For SUMMIT PLASTICS, INC. |
Annual Report | Filed | 2018-04-13 | Annual Report For SUMMIT PLASTICS, INC. |
This company hasn't received any reviews.
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State