Detail by Entity Name

Foreign Profit Corporation

HANES INDUSTRIES DIVISION, INC.

Cross Reference Name HANES COMPANIES, INC.
Filing Information
F94000003979 56-1542277 08/01/1994 NC ACTIVE
Principal Address
600 NORTHWEST BLVD
WINSTON SALEM, NC 27101

Changed: 04/20/2011
Mailing Address
P.O. BOX 757
CARTHAGE, MO 64836
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/28/2005

Address Changed: 01/28/2005
Officer/Director Detail Name & Address

Title Treasurer, Asst. Secretary, VP

BENDER, ANDREW C
NO 1 LEGGETT ROAD
CARTHAGE, MO 64836

Title VP

HUTCHINS, CHARLES P
NO. 1 LEGGETT ROAD
CARTHAGE, MO 64836

Title Director, VP, Asst. Secretary

KOCH, SHONNA L
NO 1 LEGGETT RD
CARTHAGE, MO 64836

Title Secretary, VP

Luton, S. Scott
NO. 1 LEGGETT ROAD
CARTHAGE, MO 64836

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/20/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- Reg. Agent Change View image in PDF format
08/18/2004 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format