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 (51 years ago)
Authority Date: 21 Nov 1974 (51 years ago)
Last Annual Report: 28 Jun 2024 (a year 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

Director

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

Manager

Name Role
Scott Sekella Manager
Ann Aber Manager
Michael Prendergast Manager

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

Court Cases

Court Case Summary

Filing Date:
2022-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Sources: Kentucky Secretary of State