Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SMITHFIELD PACKAGED MEATS CORP.

Filing Information
821028 36-2332471 12/29/1967 DE ACTIVE NAME CHANGE AMENDMENT 11/20/2017 NONE
Principal Address
200 Commerce St.
Smithfield, VA 23430

Changed: 04/09/2024
Mailing Address
200 Commerce St.
Smithfield, VA 23430

Changed: 04/09/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/15/1992

Address Changed: 06/15/1992
Officer/Director Detail Name & Address

Title VP

Turner, V. T.
200 Commerce St.
Smithfield, VA 23430

Title Assistant Secretary

Marshall, Craig
200 Commerce St.
Smithfield, VA 23430

Title Secretary

Coleman, David L.
200 Commerce St.
Smithfield, VA 23430

Title Director

Coleman, David L.
200 Commerce St.
Smithfield, VA 23430

Title VP

Sutton, Doug
200 Commerce St.
Smithfield, VA 23430

Title VP

Beale, Will
200 Commerce St.
Smithfield, VA 23430

Title VP

Brobst, Robert A., Jr.
200 Commerce St.
Smithfield, VA 23430

Title Vice President and Treasurer

Byrd, Jenifer
200 Commerce St.
Smithfield, VA 23430

Title Director

Hall, Mark L.
200 Commerce St.
Smithfield, VA 23430

Title President

France, Steve
200 Commerce St.
Smithfield, VA 23430

Title VP

Hall, Mark L.
200 Commerce St.
Smithfield, VA 23430

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/24/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- Name Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
09/21/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/17/1995 -- ANNUAL REPORT View image in PDF format