Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HAVERTY FURNITURE COMPANIES, INC.

Filing Information
814800 58-0281900 10/17/1960 MD ACTIVE AMENDMENT 08/14/1986 NONE
Principal Address
780 JOHNSON FERRY ROAD
STE 800
ATLANTA, GA 30342

Changed: 05/31/2000
Mailing Address
PO BOX 420099
ATLANTA, GA 30342

Changed: 05/31/2000
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 05/02/2013

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title CEO

Burdette, Steven G
780 JOHNSON FERRY ROAD
STE 800
ATLANTA, GA 30342

Title VP, CONTROLLER, Treasurer

DAVIS, RANDALL A
780 JOHNSON FERRY ROAD
ATLANTA, GA 30342

Title CFO, Corporate Secretary

HARE, RICHARD B
780 JOHNSON FERRY ROAD
STE 800
ATLANTA, GA 30342

Title Director

Hough, G Thomas
780 JOHNSON FERRY ROAD
STE 800
ATLANTA, GA 30342

Annual Reports
Report YearFiled Date
2023 03/30/2023
2024 03/21/2024
2025 04/21/2025

Document Images
04/21/2025 -- ANNUAL REPORT View image in PDF format
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
05/02/2013 -- Reg. Agent Change View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
11/22/2005 -- Reg. Agent Change View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format