LEVI STRAUSS & CO.

Name: | LEVI STRAUSS & CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1971 (55 years ago) |
Authority Date: | 01 Feb 1971 (55 years ago) |
Last Annual Report: | 02 Oct 2024 (a year ago) |
Organization Number: | 0067275 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Large (100+) |
Principal Office: | 1155 BATTERY STREET, SAN FRANCISCO, CA 94111 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MICHELLE GRASS | President |
Name | Role |
---|---|
NANCI PRADO | Secretary |
Name | Role |
---|---|
PAVAN PAMIDIMARRI | Treasurer |
Name | Role |
---|---|
JENNY MING | Director |
ROBERT ECKERT | Director |
YAEL GARTEN | Director |
JOSHUA PRIME | Director |
JILL BERAUD | Director |
TROY ALSTEAD | Director |
ELLIOT RODGERS | Director |
CHRISTOPHER McCORMICK | Director |
DAVID FRIEDMAN | Director |
DAVID MARBERGER | Director |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
J. L. RIVERA | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
LEVI STRAUSS OF DELAWARE, INC. | Old Name |
LEVI STRAUSS & CO. (CALIFORNIA) | Merger |
Name | File Date |
---|---|
Annual Report | 2024-10-02 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-14 |
Annual Report Amendment | 2020-08-03 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Active | 16.69 | $48,049,339 | $900,000 | - | 300 | 2022-01-27 | Final |
Sources: Kentucky Secretary of State