Name: | Hanesbrands Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 14 Jul 2006 (19 years ago) |
Business ID: | 895558 |
State of Incorporation: | MARYLAND |
Principal Office Address: | 1000 East Hanes Mill RoadWinston-Salem, NC 27105 |
Name | Role | Address |
---|---|---|
United Agent Group, Inc | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Stephen B. Bratspies | Director | 1000 East Hanes Mill Road, Winston Salem,, NC 27105 |
James C. Johnson | Director | 1000 East Hanes Mill Rd, Winston Salem, NC 27105 |
Geralyn R Breig | Director | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Robert F Moran | Director | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Franck J Moison | Director | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
William S Simon | Director | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Natasha Chand | Director | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Mark A. Irvin | Director | 1000 East Hanes Mill Road, Winston Salem,, NC 27105 |
Colin Browne | Director | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
John Mehas | Director | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Name | Role | Address |
---|---|---|
Stephen B. Bratspies | President | 1000 East Hanes Mill Road, Winston Salem,, NC 27105 |
Joseph W. Cavaliere | President | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Vanessa LeFebvre | President | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Name | Role | Address |
---|---|---|
Tracy M Preston | Secretary | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Name | Role | Address |
---|---|---|
Tracy M Preston | Vice President | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Jeff Pitts | Vice President | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Amy Stroud | Vice President | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Lindsay C. Barnhart | Vice President | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Jeffrey J. Teal | Vice President | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Name | Role | Address |
---|---|---|
Jeremy M. Johnson | Assistant Treasurer | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Name | Role | Address |
---|---|---|
M. Scott Lewis | Chief Financial Officer | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Name | Role | Address |
---|---|---|
Virginia A. Piekarski | Assistant Secretary | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Ben Gasparini | Assistant Secretary | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Carlyle Cromer | Assistant Secretary | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Name | Role | Address |
---|---|---|
Stephen B. Bratspies | Chief Executive Officer | 1000 East Hanes Mill Road, Winston Salem, NC 27105 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-09 | Annual Report For Hanesbrands Inc |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For United Agent Group, Inc |
Annual Report | Filed | 2023-04-11 | Annual Report For Hanesbrands Inc |
Annual Report | Filed | 2022-04-07 | Annual Report For Hanesbrands Inc |
Annual Report | Filed | 2021-04-10 | Annual Report For Hanesbrands Inc |
Annual Report | Filed | 2020-04-13 | Annual Report For Hanesbrands Inc |
Annual Report | Filed | 2019-04-12 | Annual Report For Hanesbrands Inc |
Amendment Form | Filed | 2018-05-02 | Amendment For Hanesbrands Inc |
Annual Report | Filed | 2018-04-11 | Annual Report For Hanesbrands Inc |
Annual Report | Filed | 2017-04-10 | Annual Report For Hanesbrands Inc |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State