Detail by Entity Name

Foreign Profit Corporation

SONOCO PROTECTIVE SOLUTIONS, INC.

Filing Information
F99000002544 25-1119372 05/18/1999 PA ACTIVE NAME CHANGE AMENDMENT 05/06/2014 NONE
Principal Address
1 North Second Street
Hartsville, SC 29550

Changed: 02/07/2017
Mailing Address
1 North Second Street
MS: B04 - Corp. Tax Dept.
Hartsville, SC 29550

Changed: 02/07/2017
Registered Agent Name & Address UNITED AGENT GROUP INC.
UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/23/2019

Address Changed: 04/12/2021
Officer/Director Detail Name & Address

Title President

Fuller, Rodger D
1 North Second Street
Hartsville, SC 29550

Title VP

Coker, R. Howard
1 North Second Street
Hartsville, SC 29550

Title Asst Secretary

Kremer, Elizabeth R
1 North Second Street
Hartsville, SC 29550

Title VP

Dillard, Robert R
1 North Second Street
Hartsville, SC 29550

Title Secretary

Florence, John M, Jr.
1 North Second Street
Hartsville, SC 29550

Title VP, Global Treasurer

Youngblood, W. Patrick
1 North Second Street
Hartsville, SC 29550

Title Treasurer

Gandhi, Aditya
1 North Second Street
Hartsville, SC 29550

Title VP

Lassiter, James E
1 North Second Street
Hartsville, SC 29550

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/27/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- Reg. Agent Change View image in PDF format
05/06/2014 -- Name Change View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- Name Change View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- Reg. Agent Change View image in PDF format
05/07/2004 -- Name Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- Name Change View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- Reg. Agent Change View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/18/1999 -- Foreign Profit View image in PDF format