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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
GORDON HANES | Director |
ROBERT E. ELBERSON | Director |
CLIFFORD PERRY | Director |
MYLES L. MACE | Director |
WILLIAM S. SMITH | Director |
Name | Role |
---|---|
A. S. HANES | Incorporator |
J. G. HANES | Incorporator |
R. M. HANES | Incorporator |
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 |
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