Search icon

LEVI STRAUSS & CO.

Company Details

Name: LEVI STRAUSS & CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1971 (54 years ago)
Authority Date: 01 Feb 1971 (54 years ago)
Last Annual Report: 02 Oct 2024 (6 months 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

Director

Name Role
DAVID FRIEDMAN Director
DAVID MARBERGER Director
MICHELLE GASS Director
HEIDI MANES Director
WALTER A. HAAS Director
DANIEL E. KOSHLAND Director
WALTER A. HAAS, JR. Director
PETER E. HAAS Director
ROBERT B. KERN Director
YAEL GARTEN Director

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
J. L. RIVERA Incorporator

President

Name Role
MICHELLE GRASS President

Secretary

Name Role
NANCI PRADO Secretary

Treasurer

Name Role
PAVAN PAMIDIMARRI Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
Out-of-state Merger
LEVI STRAUSS OF DELAWARE, INC. Old Name
LEVI STRAUSS & CO. (CALIFORNIA) Merger

Filings

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
Annual Report 2020-06-13
Annual Report 2019-06-04
Annual Report 2018-06-18
Annual Report 2017-06-12
Principal Office Address Change 2017-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315263095 0452110 2012-05-30 3750 NORTH BEND ROAD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-30
Case Closed 2012-05-30

Related Activity

Type Complaint
Activity Nr 207654575
Safety Yes
313614778 0452110 2009-12-22 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-12-22
Case Closed 2009-12-22

Related Activity

Type Complaint
Activity Nr 206350894
Safety Yes
312613722 0452110 2009-02-06 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-02-18
Case Closed 2009-02-18
311296115 0452110 2008-03-26 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-08
Case Closed 2010-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-04-28
Abatement Due Date 2008-06-13
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 1
311296271 0452110 2008-03-05 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-03-10
Case Closed 2010-02-03

Related Activity

Type Complaint
Activity Nr 206344038
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-03-28
Abatement Due Date 2008-03-05
Initial Penalty 1500.0
Contest Date 2008-04-18
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 3
311291744 0452110 2007-09-27 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-09
Case Closed 2010-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-02-06
Abatement Due Date 2008-02-12
Initial Penalty 4500.0
Contest Date 2008-02-25
Final Order 2009-03-10
Nr Instances 1
Nr Exposed 14
309124071 0452110 2005-07-22 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-07-22
Case Closed 2005-07-22

Related Activity

Type Complaint
Activity Nr 205276769
Safety Yes
307561126 0452110 2004-07-19 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-07-19
Case Closed 2005-07-12

Related Activity

Type Complaint
Activity Nr 204242853
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-08-11
Abatement Due Date 2004-09-14
Current Penalty 1300.0
Initial Penalty 1625.0
Contest Date 2004-08-25
Final Order 2005-05-03
Nr Instances 24
Nr Exposed 35
307081661 0452110 2004-06-30 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-07-06
Case Closed 2006-01-13

Related Activity

Type Complaint
Activity Nr 204242689
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A09
Issuance Date 2004-08-23
Abatement Due Date 2004-08-27
Initial Penalty 2975.0
Contest Date 2004-09-10
Final Order 2005-12-06
Nr Instances 1
Nr Exposed 6
307081711 0452110 2004-04-13 3750 N BEND RD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-20
Case Closed 2006-01-13

Related Activity

Type Complaint
Activity Nr 204241988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2004-06-08
Abatement Due Date 2004-06-14
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2004-06-17
Final Order 2005-11-01
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-06-08
Abatement Due Date 2004-06-14
Current Penalty 1625.0
Initial Penalty 1625.0
Contest Date 2004-06-17
Final Order 2005-11-01
Nr Instances 1
Nr Exposed 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-04-18
Case Closed 1985-06-11

Related Activity

Type Complaint
Activity Nr 71098263
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1985-05-24
Abatement Due Date 1985-06-21
Nr Instances 2
Nr Exposed 50

Financial Incentive

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