Search icon

KELLWOOD COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: KELLWOOD COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1963 (62 years ago)
Authority Date: 19 Aug 1963 (62 years ago)
Last Annual Report: 31 May 2012 (13 years ago)
Organization Number: 0063525
Principal Office: LEGAL DEPT., 600 KELLWOOD PARKWAY, CHESTERFIELD, MO 63017
Place of Formation: DELAWARE

Chairman

Name Role
Christopher T Metz Chairman

Secretary

Name Role
Keith A Grypp Secretary

COO

Name Role
Michael M Saunders COO

Director

Name Role
Christopher T Metz Director
Mark Brody Director
Jill Granoff Director

Incorporator

Name Role
S. H. LIVESAY Incorporator
J. F. COOK Incorporator
B. A. PENNINGTON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Jill Granoff CEO

CFO

Name Role
Adrian Kowalewski CFO

Vice President

Name Role
Brandi Wilson Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2013-01-22
Annual Report 2012-05-31
Annual Report 2011-06-30
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-16
Type:
Accident
Address:
760 ROCHESTER ROAD, MORGANTOWN, KY, 42261
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-03-19
Type:
Planned
Address:
760 ROCHESTER ROAD, MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-11-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
COKINIS
Party Role:
Plaintiff
Party Name:
KELLWOOD COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State