Search icon

CULP, INC.

Company Details

Name: CULP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 May 1979 (46 years ago)
Business ID: 406022
State of Incorporation: NORTH CAROLINA
Principal Office Address: 401 W. English Road 5th FloorHigh Point, NC 27262

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Incorporator

Name Role
No Officer Record Available Incorporator

Director

Name Role Address
Robert G. Culp IV Director 401 W. English Road 5th Floor, High Point, NC 27262
Franklin N. Saxon Director 401 W. English Road 5th Floor, High Point, NC 27262
John Baugh Director 401 W. English Road 5th Floor, High Point, NC 27262
Sharon Decker Director 401 W. English Road 5th Floor, High Point, NC 27262
Kimberly Gatling Director 401 W. English Road 5th Floor, High Point, NC 27262
William Tyson Director 401 W. English Road 5th Floor, High Point, NC 27262
Alexander Jones Director 401 W. English Road 5th Floor, High Point, NC 27262
Fred Jackson Director 401 W. English Road 5th Floor, High Point, NC 27262

President

Name Role Address
Robert G. Culp IV President 401 W. English Road 5th Floor, High Point, NC 27262

Treasurer

Name Role Address
Kenneth R. Bowling Treasurer 401 W. English Road 5th Floor, High Point, NC 27262

Vice President

Name Role Address
Kenneth R. Bowling Vice President 401 W. English Road 5th Floor, High Point, NC 27262
Justin M. Grow Vice President 401 W. English Road 5th Floor, High Point, NC 27262

Chief Executive Officer

Name Role Address
Robert G. Culp IV Chief Executive Officer 401 W. English Road 5th Floor, High Point, NC 27262

Chief Financial Officer

Name Role Address
Kenneth R. Bowling Chief Financial Officer 401 W. English Road 5th Floor, High Point, NC 27262

Secretary

Name Role Address
Justin M. Grow Secretary 401 W. English Road 5th Floor, High Point, NC 27262

Chairman

Name Role Address
Franklin N. Saxon Chairman 401 W. English Road 5th Floor, High Point, NC 27262

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-10 Annual Report For CULP, INC.
Annual Report Filed 2024-01-08 Annual Report For CULP, INC.
Annual Report Filed 2023-02-01 Annual Report For CULP, INC.
Reinstatement Filed 2022-12-27 Reinstatement For CULP, INC.
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-04-16 Annual Report For CULP, INC.
Annual Report Filed 2017-04-10 Annual Report For CULP, INC.
Annual Report Filed 2016-04-14 Annual Report For CULP, INC.
Annual Report Filed 2015-04-14 Annual Report For CULP, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100106 Fair Labor Standards Act 2011-05-04 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-05-04
Termination Date 2012-05-04
Date Issue Joined 2011-07-27
Section 1331
Sub Section FL
Status Terminated

Parties

Name CULP, INC.
Role Plaintiff
Name HUNTINGTON FABRICS, INC.
Role Defendant
Name Eagle Transportation, LLC
Role Defendant
Name STONEROCK
Role Plaintiff

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State