Search icon

POLY, INC. OF ALABAMA

Company Details

Entity Name: POLY, INC. OF ALABAMA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Apr 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: 856246
FEI/EIN Number 63-0779072
Address: 1935 HEADLAND AVE., DOTHAN, AL 36303
Mail Address: P.O. BOX 837, DOTHAN, AL 36302
Place of Formation: ALABAMA

Agent

Name Role Address
Evans, Michael Agent 102 Sunset Lane, SHALIMAR, FL 32579

President

Name Role Address
BRADLEY, BRUCE A President 223 Robert E. Lee Way, Eufaula, AL 36027

Director

Name Role Address
BRADLEY, BRUCE A Director 223 Robert E. Lee Way, Eufaula, AL 36027
MORGAN, C.GLENN Director 6686 COUNTY ROAD 99, NEWVILLE, AL 36353
BRANNON, JAMES R Director 1128 B.J. MIXON ROAD, COTTONWOOD, AL 36320
Sanders, Kenneth Director 304 Orchard Circle, Dothan, AL 36305

Vice President

Name Role Address
MORGAN, C.GLENN Vice President 6686 COUNTY ROAD 99, NEWVILLE, AL 36353
Wilks, Clayton M Vice President 965 County Road 725, Enterprise, AL 36330

Chairman

Name Role Address
MORGAN, C.GLENN Chairman 6686 COUNTY ROAD 99, NEWVILLE, AL 36353

Treasurer

Name Role Address
Sanders, Kenneth Treasurer 304 Orchard Circle, Dothan, AL 36305

Secretary

Name Role Address
Sanders, Kenneth Secretary 304 Orchard Circle, Dothan, AL 36305

DIRECTOR

Name Role Address
EVANS, MICHAEL C DIRECTOR 296 BRIARWOOD CIRCLE NW, FT. WALTON BEACH, FL 32548

Architecture

Name Role Address
Wilks, Clayton M Architecture 965 County Road 725, Enterprise, AL 36330

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-07-10 POLY, INC. OF ALABAMA No data
REGISTERED AGENT NAME CHANGED 2017-03-17 Evans, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 102 Sunset Lane, SHALIMAR, FL 32579 No data
AMENDMENT 2013-11-12 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 1935 HEADLAND AVE., DOTHAN, AL 36303 No data
CHANGE OF MAILING ADDRESS 2011-02-15 1935 HEADLAND AVE., DOTHAN, AL 36303 No data
AMENDMENT 1987-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-08-22
Name Change 2017-07-10
AMENDED ANNUAL REPORT 2017-06-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State