Name: | MILLIKEN DESIGN, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1997 (28 years ago) |
Authority Date: | 09 Jan 1997 (28 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0426738 |
Industry: | Textile Mill Products |
Number of Employees: | Large (100+) |
Principal Office: | 920 MILLIKEN RD M 416, SPARTANBURG, SC 29303 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Halsey M Cook Jr | Director |
David N Smart | Director |
Cynthia A Boiter | Director |
Patrick B Keese | Director |
David K Smith | Director |
Name | Role |
---|---|
Halsey M Cook Jr | President |
Name | Role |
---|---|
Kasel E Knight | Secretary |
Name | Role |
---|---|
Zachary A Rubin | Treasurer |
Name | Role |
---|---|
James R Richeson | Vice President |
Patrick B Keese | Vice President |
Cynthia A Boiter | Vice President |
David N Smart | Vice President |
David K Smith | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
SYLVAN CHEMICAL CO., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-06 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-03 |
Sources: Kentucky Secretary of State