Search icon

South Central Polymers, Inc.

Company Details

Name: South Central Polymers, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 15 Sep 1980 (45 years ago)
Business ID: 741344
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: 535 Hwy 145 NorthBooneville, MS 38829
Historical names: HANNA, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2023 640642512 2024-07-08 SOUTH CENTRAL POLYMERS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address 535 HWY 145 N, BOONEVILLE, MS, 38829

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing BRANDI WILBANKS
Valid signature Filed with authorized/valid electronic signature
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2022 640642512 2023-06-26 SOUTH CENTRAL POLYMERS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address 535 HWY 145 N, BOONEVILLE, MS, 38829

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing BRANDI WILBANKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing BRANDI WILBANKS
Valid signature Filed with authorized/valid electronic signature
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2021 640642512 2022-07-19 SOUTH CENTRAL POLYMERS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address 535 HWY 145 N, BOONEVILLE, MS, 38829

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing BRANDI WILBANKS
Valid signature Filed with authorized/valid electronic signature
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2020 640642512 2021-06-21 SOUTH CENTRAL POLYMERS, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address 535 HWY 145 N, BOONEVILLE, MS, 38829

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing BRANDI WILBANKS
Valid signature Filed with authorized/valid electronic signature
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2019 640642512 2020-08-10 SOUTH CENTRAL POLYMERS, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address 535 HWY 145 N, BOONEVILLE, MS, 38829

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing BRANDI WILBANKS
Valid signature Filed with authorized/valid electronic signature
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2018 640642512 2019-04-10 SOUTH CENTRAL POLYMERS INC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address PO BOX 549, BOONEVILLE, MS, 38829
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2017 640642512 2018-05-23 SOUTH CENTRAL POLYMERS INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address PO BOX 549, BOONEVILLE, MS, 38829
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2016 640642512 2017-06-02 SOUTH CENTRAL POLYMERS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address PO BOX 549, BOONEVILLE, MS, 38829

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing CAROL ALDRICH
Valid signature Filed with authorized/valid electronic signature
SOUTH CENTRAL POLYMERS, INC. 401(K) PLAN 2015 640642512 2016-05-17 SOUTH CENTRAL POLYMERS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address PO BOX 264, BOONEVILLE, MS, 38829

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing KATIE OBREMSKI
Valid signature Filed with authorized/valid electronic signature
SOUTH CENTRAL POLYMERS INC 401K PLAN 2014 640642512 2015-05-13 SOUTH CENTRAL POLYMERS INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 326100
Sponsor’s telephone number 6627289506
Plan sponsor’s address PO BOX 264, BOONEVILLE, MS, 38829

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing ASHLEY HOLDEN
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
Joshua Hanna President PO Box 264, Booneville, MS 38829

Vice President

Name Role Address
Grant Hinton Vice President PO Box 264, Booneville, MS 38829

Secretary

Name Role Address
Brandi Wilbanks Secretary PO Box 264, Booneville, MS 38829

Treasurer

Name Role Address
Brandi Wilbanks Treasurer PO Box 264, Booneville, MS 38829

Director

Name Role Address
H G Hanna Director PO Box 264, Booneville, MS 38829

Chief Executive Officer

Name Role Address
H G Hanna Chief Executive Officer PO Box 264, Booneville, MS 38829

Agent

Name Role Address
Delgadillo, Albert G Agent 105 South Front Street, PO Box 7120, Tupelo, MS 38802-7120

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-19 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2024-03-15 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2023-02-08 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2022-03-29 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2021-03-18 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2020-04-07 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2019-03-07 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2018-04-06 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2017-04-03 Annual Report For South Central Polymers, Inc.
Annual Report Filed 2016-03-10 Annual Report For South Central Polymers, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343917993 0419400 2019-03-29 535 HIGHWAY 145 NORTH, BOONEVILLE, MS, 38829
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-04-03
Case Closed 2019-07-15

Related Activity

Type Referral
Activity Nr 1438219
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 2019-06-14
Abatement Due Date 2019-07-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-16
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(2)(iv): Monthly inspections of hoist chains, with a certification record which includes the date of inspection, the signature of the person who performed the inspection and an identifier of the chain which was inspected, were not performed: (a) Work Location - On or about March 29, 2019 a written certification of inspections on the Deshazo crane had not been documented.
343862702 0419400 2019-03-05 535 HIGHWAY 145 NORTH, BOONEVILLE, MS, 38829
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-03-06
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-03-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2019-08-23
Abatement Due Date 2019-09-17
Current Penalty 2800.0
Initial Penalty 5072.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 34
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Worksite: On or about March 5, 2019, the energy control procedures for equipment such as but not limited to the Injection Molding Machine, Horizontal Computerized Numerical Control (CNC), Vertical Computerized Numerical Control (CNC), and tool making equipment were not reviewed at least annually, exposing the employees to amputation hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2019-08-23
Abatement Due Date 2019-09-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) Worksite: On or about March 5, 2019, employees performing lock out /tag out of energy sources on machines and equipment did not receive required training, exposing employee to amputation hazards.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2019-08-23
Abatement Due Date 2019-09-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 24
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Each affected employee shall be instructed in the purpose and use of the energy control procedure. a) Worksite: On or about March 5, 2019, the employer did not provide required training to employees who would be affected by lock out/tag out of machines and equipment, exposing employees to amputation hazards.
341639771 0419400 2016-07-14 535 HIGHWAY 145 NORTH, BOONEVILLE, MS, 38829
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-07-14
Emphasis N: ISOCYAN8, P: ISOCYAN8
Case Closed 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960757007 2020-04-06 0470 PPP 535 Highway 145 North, BOONEVILLE, MS, 38829
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550000
Loan Approval Amount (current) 550000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOONEVILLE, PRENTISS, MS, 38829-0001
Project Congressional District MS-01
Number of Employees 54
NAICS code 325991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 553472.5
Forgiveness Paid Date 2021-02-16
4175098300 2021-01-23 0470 PPS 535, BOONEVILLE, MS, 38829
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504482.5
Loan Approval Amount (current) 504482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOONEVILLE, PRENTISS, MS, 38829
Project Congressional District MS-01
Number of Employees 56
NAICS code 326199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 507915.78
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State