Name: | JO-ANN STORES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 1974 (50 years ago) |
Authority Date: | 21 Nov 1974 (50 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0162053 |
Industry: | Miscellaneous Retail |
Number of Employees: | Large (100+) |
Principal Office: | ATTN: TAX DEPT., 5555 DARROW RD., P. O. BOX 2550, HUDSON, OH 442364011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Needle Holdings LLC | Member |
Name | Role |
---|---|
Ann Aber | Manager |
Scott Sekella | Manager |
Michael Prendergast | Manager |
Name | Role |
---|---|
ARMOND D. ARNSON | Director |
SIDNEY DWORKIN | Director |
ALFRED LERNER | Director |
JOSEPH H. THOMAS | Director |
MARTIN ROSSKAMM | Director |
Name | Role |
---|---|
BRIAN BURTON | Incorporator |
GERALD I. ARNSON | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
JO-ANN STORES, LLC | Type Conversion |
JO-ANN STORES, INC. | Type Conversion |
FABRI-CENTERS OF AMERICA, INC. | Old Name |
JO-ANN FABRICS | Old Name |
Out-of-state | Merger |
JO-ANN FABRIC SHOPS OF LOUISVILLE, INC. | Merger |
JO-ANN FABRIC SHOPS OF HOPKINSVILLE, INC. | Merger |
JO-ANN FABRIC SHOPS OF BASHFORD MANOR MALL, INC. | Merger |
JO-ANN FABRIC SHOPS OF LEXINGTON, INC. | Merger |
JO-ANN FABRIC SHOPS OF LOUISVILLE WEST, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Amended Cert of Authority | 2023-06-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-24 |
Annual Report | 2018-05-04 |
Annual Report | 2017-06-07 |
Annual Report | 2016-05-20 |
Sources: Kentucky Secretary of State