Search icon

JO-ANN STORES, LLC

Company Details

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 (10 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

Member

Name Role
Needle Holdings LLC Member

Manager

Name Role
Michael Prendergast Manager
Ann Aber Manager
Scott Sekella Manager

Director

Name Role
ARMOND D. ARNSON Director
SIDNEY DWORKIN Director
ALFRED LERNER Director
JOSEPH H. THOMAS Director
MARTIN ROSSKAMM Director

Incorporator

Name Role
BRIAN BURTON Incorporator
GERALD I. ARNSON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200339 Personal Injury - Product Liability 2022-06-29 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-06-29
Termination Date 2022-11-18
Date Issue Joined 2022-11-03
Section 1441
Sub Section PI
Status Terminated

Parties

Name JO-ANN STORES, LLC
Role Defendant
Name MACALLASTER,
Role Plaintiff

Sources: Kentucky Secretary of State