Search icon

POLY PACKAGING SYSTEMS, INC.

Company Details

Name: POLY PACKAGING SYSTEMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 21 Jan 2003 (22 years ago)
Business ID: 728193
ZIP code: 38821
County: Monroe
State of Incorporation: DELAWARE
Principal Office Address: BUILDING B, PORT OF ARMORY 504 WATERWAY DRIVEARMORY, MS 38821

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLY PACKAGING SYSTEMS INC. 401K RETIREMENT PLAN 2014 561860771 2015-09-09 POLY PACKAGING SYSTEMS INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 326100
Sponsor’s telephone number 3368844689
Plan sponsor’s address PO BOX 670, 504 WATERWAY DRIVE, AMORY, MS, 38821

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing RODNEY C. PENNINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-09
Name of individual signing RODNEY C. PENNINGTON
Valid signature Filed with authorized/valid electronic signature
POLY PACKAGING SYSTEMS INC. 401K RETIREMENT PLAN 2013 561860771 2014-05-30 POLY PACKAGING SYSTEMS INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 326100
Sponsor’s telephone number 3368844689
Plan sponsor’s address PO BOX 670, 504 WATERWAY DRIVE, AMORY, MS, 38821

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing RODNEY C. PENNINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-30
Name of individual signing RODNEY C. PENNINGTON
Valid signature Filed with authorized/valid electronic signature
POLY PACKAGING SYSTEMS INC. 401K RETIREMENT PLAN 2012 561860771 2013-06-14 POLY PACKAGING SYSTEMS INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 326100
Sponsor’s telephone number 6622561213
Plan sponsor’s address 504 WATERWAY DRIVE, AMORY, MS, 38821

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing RODNEY C. PENNINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-14
Name of individual signing RODNEY C. PENNINGTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
TOD S. CHRISTIE Director 200 Riverfront Boulevard, Elmwood Park, NJ 07407-1033
H Katherine White Director 200 Riverfront Boulevard, Elmwood Park, NJ 07407-1033

Treasurer

Name Role Address
TOD S. CHRISTIE Treasurer 200 Riverfront Boulevard, Elmwood Park, NJ 07407-1033

Vice President

Name Role Address
TOD S. CHRISTIE Vice President 200 Riverfront Boulevard, Elmwood Park, NJ 07407-1033
H Katherine White Vice President 200 Riverfront Boulevard, Elmwood Park, NJ 07407-1033

Secretary

Name Role Address
H Katherine White Secretary 200 Riverfront Boulevard, Elmwood Park, NJ 07407-1033

President

Name Role Address
Rodney Pennington President BUILDING B, PORT OF AMORY 504 WATERWAY DRIVE, Amory, MS 38821

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2012-04-18 Withdrawal
Annual Report Filed 2012-04-02 Annual Report
Annual Report Filed 2011-03-24 Annual Report
Annual Report Filed 2010-03-05 Annual Report
Annual Report Filed 2009-03-30 Annual Report
Annual Report Filed 2008-06-09 Annual Report
Annual Report Filed 2007-04-04 Annual Report
Annual Report Filed 2006-04-21 Annual Report

Date of last update: 28 Dec 2024

Sources: Mississippi Secretary of State