Search icon

HANES CORPORATION

Company Details

Name: HANES CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 02 Jan 1978 (47 years ago)
Authority Date: 02 Jan 1978 (47 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0116640
Principal Office: <font face="Book Antiqua">P. O. BOX 5416, 2000 W. FIRST ST., WINSTON-SALEM, N. 27103</font>
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
GORDON HANES Director
ROBERT E. ELBERSON Director
CLIFFORD PERRY Director
MYLES L. MACE Director
WILLIAM S. SMITH Director

Incorporator

Name Role
A. S. HANES Incorporator
J. G. HANES Incorporator
R. M. HANES Incorporator

Former Company Names

Name Action
HILLSHIRE BRANDS COMPANY, CLARYVILLE PLANT/HILLSHIRE BRANDS COMPANY, A WHOLLY OWNED SUBSIDIARY OF TYSON FOODS, INC. Old Name
THE HILLSHIRE BRANDS COMPANY Old Name
SARA LEE CORPORATION Old Name
DJW INCORPORATED Merger
Out-of-state Merger
CONSOLIDATED FOODS CORPORATION Old Name
DOUWE EGBERTS/VAN NELLE, INC. Old Name
KENTUCKY RSA #9-10, INC. Merger
KENTUCKY RSA #1, INC. Merger
KENTUCKY RSA #3, INC. Merger

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 1979-07-16
Certificate of Withdrawal of Assumed Name 1979-07-16
Certificate of Withdrawal of Assumed Name 1979-07-16
Amendment 1979-03-26
Articles of Merger 1979-03-26
Certificate of Assumed Name 1978-02-02
Certificate of Assumed Name 1978-02-02
Certificate of Assumed Name 1978-02-01

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State