Detail by Entity Name

Foreign Profit Corporation

VF IMAGEWEAR, INC.

Filing Information
F93000000373 62-1517281 01/26/1993 DE INACTIVE WITHDRAWAL 04/21/2022 NONE
Principal Address
545 MARRIOTT DRIVE
NASHVILLE, TN 37214

Changed: 05/01/2003
Mailing Address
545 MARRIOTT DRIVE
SUITE 100
NASHVILLE, TN 37214

Changed: 04/21/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 04/21/2022
Officer/Director Detail Name & Address

Title VP

ROE, SCOTT A
105 CORPORATE CENTER BLVD.
GREENSBORO, NC 27408

Title VPS

MEAGHER, LAURA C
105 CORPORATE CENTER BLVD.
GREENSBORO, NC 27408

Annual Reports
Report YearFiled Date
2019 04/22/2019
2020 04/01/2020
2021 03/11/2021

Document Images
04/21/2022 -- WITHDRAWAL View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- Name Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
11/13/2000 -- Name Change View image in PDF format
05/19/2000 -- Merger View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/19/1999 -- Reg. Agent Change View image in PDF format
03/08/1999 -- Name Change View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format