Search icon

Hanesbrands Inc

Company Details

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

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Director

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

President

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

Secretary

Name Role Address
Tracy M Preston Secretary 1000 East Hanes Mill Road, Winston Salem, NC 27105

Vice President

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

Assistant Treasurer

Name Role Address
Jeremy M. Johnson Assistant Treasurer 1000 East Hanes Mill Road, Winston Salem, NC 27105

Chief Financial Officer

Name Role Address
M. Scott Lewis Chief Financial Officer 1000 East Hanes Mill Road, Winston Salem, NC 27105

Assistant Secretary

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

Chief Executive Officer

Name Role Address
Stephen B. Bratspies Chief Executive Officer 1000 East Hanes Mill Road, Winston Salem, NC 27105

Filings

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