Search icon

LEVI STRAUSS & CO.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
MICHELLE GRASS President

Secretary

Name Role
NANCI PRADO Secretary

Treasurer

Name Role
PAVAN PAMIDIMARRI Treasurer

Director

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

Incorporator

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-30
Type:
Complaint
Address:
3750 NORTH BEND ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-22
Type:
Complaint
Address:
3750 N BEND RD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-06
Type:
Prog Other
Address:
3750 N BEND RD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-26
Type:
Planned
Address:
3750 N BEND RD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-05
Type:
Complaint
Address:
3750 N BEND RD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
TYE
Party Role:
Plaintiff
Party Name:
LEVI STRAUSS & CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HAGGARD
Party Role:
Plaintiff
Party Name:
LEVI STRAUSS & CO.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-08-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KENNEDY
Party Role:
Plaintiff
Party Name:
LEVI STRAUSS & CO.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

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