Name: | Westex , Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2018 (7 years ago) |
Organization Date: | 29 Apr 1963 (62 years ago) |
Authority Date: | 12 Feb 2018 (7 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Branch of: | Westex , Inc., ILLINOIS (Company Number LLC_00577723) |
Organization Number: | 1009735 |
Industry: | Textile Mill Products |
Number of Employees: | Small (0-19) |
Principal Office: | 920 MILLIKEN RD, M-210, Spartanburg, SC 29303 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kasel E Knight | Secretary |
Name | Role |
---|---|
David N Smart | Vice President |
Gregory A Liening | Vice President |
Allen W Jacoby II | Vice President |
JAMES RANDOLPH RICHESON | Vice President |
Name | Role |
---|---|
Zachary A Rubin | Treasurer |
Name | Role |
---|---|
David N Smart | Director |
Halsey M Cook JR | Director |
Name | Role |
---|---|
JAMES RANDOLPH RICHESON | Authorized Rep |
Name | Role |
---|---|
JAMES RANDOLPH RICHESON | Officer |
Name | Role |
---|---|
Halsey M Cook Jr | President |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-02-23 |
Annual Report | 2023-02-07 |
Annual Report | 2022-03-28 |
Annual Report | 2021-02-04 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-22 |
Annual Report | 2018-06-08 |
Sources: Kentucky Secretary of State