Name: | SHAW INDUSTRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 2002 (23 years ago) |
Authority Date: | 06 Jun 2002 (23 years ago) |
Last Annual Report: | 25 Jun 2024 (8 months ago) |
Organization Number: | 0538382 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 616 EAST WALNUT AVE., DALTON, GA 30720 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
FREDERICK L. HOOPER, III | Officer |
Name | Role |
---|---|
JAMES L KIRKPATRICK | Treasurer |
Name | Role |
---|---|
James L Kirkpatrick | Vice President |
COURTNEY E BROCK | Vice President |
S KELLEY FAIN, II | Vice President |
Benjamin L Liebert | Vice President |
Name | Role |
---|---|
JANE M STAHL | Secretary |
Name | Role |
---|---|
JAMES L KIRKPATRICK | Director |
Timothy L Baucom | Director |
FREDERICK L HOOPER, III | Director |
Name | Role |
---|---|
TIMOTHY L BAUCOM | President |
Name | Action |
---|---|
SHAW FLOORS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-19 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-28 |
Registered Agent name/address change | 2015-10-27 |
Sources: Kentucky Secretary of State