Search icon

SHAW INDUSTRIES, INC.

Company Details

Entity Name: SHAW INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jun 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2002 (23 years ago)
Document Number: F02000002788
FEI/EIN Number 352162582
Address: 616 E WALNUT AVENUE, DALTON, GA, 30721, US
Mail Address: PO DRAWER 2128, DALTON, GA, 30722-2128, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Brock Courtney E Vice President 616 EAST WALNUT AVE., DALTON, GA, 30721
Kirkpatrick James L Vice President 616 E. Walnut Ave, DALTON, GA, 30720
Liebert Benjamin Vice President 616 E. Walnut Ave, Dalton, GA, 30720
Fain S EII Vice President 616 E WALNUT AVENUE, DALTON, GA, 30721

Asst

Name Role Address
HOOPER FREDERICK L Asst 616 EAST WALNUT AVE., DALTON, GA, 30721

President

Name Role Address
BAUCOM TIMOTHY L President 616 EAST WALNUT AVE., DALTON, GA, 30721

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08309900307 THE NEW PATCRAFT & DESIGNWEAVE EXPIRED 2008-11-04 2013-12-31 No data 616 E. WALNUTE AVE., DALTON, GA, 30720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 616 E WALNUT AVENUE, DALTON, GA 30721 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 616 E WALNUT AVENUE, DALTON, GA 30721 No data
NAME CHANGE AMENDMENT 2002-07-02 SHAW INDUSTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State