Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GEORGIA OXFORD INDUSTRIES, INC.

Cross Reference Name OXFORD INDUSTRIES, INC.
Filing Information
P26954 58-0831862 11/17/1989 GA ACTIVE
Principal Address
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Changed: 04/02/2024
Mailing Address
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Changed: 04/02/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/10/1992

Address Changed: 07/10/1992
Officer/Director Detail Name & Address

Title Secretary

Palakshappa, Suraj A.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title VP, Strategic Planning and Business Development

Copenhaver, Elizabeth F.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Vice President-Corporate Accounting and Assistant Controller

Tanner, Janice C.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Assistant Secretary

Heaton, Mary Margaret
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Assistant Secretary

Wood, Caroline G.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Assistant Treasurer

Carden, Marianna M.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Assistant Treasurer

Couey, Ashley
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Chubb, Thomas C., III
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Chairman

Chubb, Thomas C., III
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title CEO

Chubb, Thomas C., III
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title President

Chubb, Thomas C., III
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Executive Vice President

Campbell, Thomas E.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Ballard, Helen
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Hepner, Virginia A.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Holder, John R.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Lanier, Stephen S.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Love, Dennis M.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

McGuirt, Milford W.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Chief Information Officer

Campbell, Thomas E.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Executive Vice President

Grassmyer, K. Scott
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title CFO

Grassmyer, K. Scott
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title COO

Grassmyer, K. Scott
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Chief Human Resources Officer

Hernandez, Tracey
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Senior Vice President

Hernandez, Tracey
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Smith, Clarence H.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Tuggle, Clyde C.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Wood, E. Jenner
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Director

Yancey, Carol B.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Senior Vice President-Operations

Kirby, Mark B.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Senior Vice President

Palakshappa, Suraj A.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title General Counsel

Palakshappa, Suraj A.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Title Treasurer

Palakshappa, Suraj A.
999 Peachtree Street
N.E.
Ste. 688
Atlanta, GA 30309

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 05/15/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
05/15/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
07/31/2021 -- ANNUAL REPORT View image in PDF format
04/25/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
06/09/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format