Name: | JOS. A BANK CLOTHIERS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1986 (39 years ago) |
Authority Date: | 12 Mar 1986 (39 years ago) |
Last Annual Report: | 13 Jun 2020 (5 years ago) |
Organization Number: | 0211355 |
Principal Office: | 6380 ROGERDALE ROAD, HOUSTON, TX 77072 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD D. JAQUITH | Director |
JOSEPH EGAN | Director |
LEONARD GINSBERG | Director |
PAUL E. PRICE | Director |
Name | Role |
---|---|
M. GAIL WALLER | Incorporator |
LELAND R. CHALMERS | Incorporator |
MARCIA S. LAZ | Incorporator |
Name | Action |
---|---|
JOS. A. BANK CLOTHIERS, LLC | Old Name |
JOS. A. BANK CLOTHIERS, INC. | Type Conversion |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2021-10-19 |
Amendment | 2021-05-13 |
Annual Report | 2020-06-13 |
Principal Office Address Change | 2019-05-21 |
Annual Report | 2019-05-21 |
Registered Agent name/address change | 2018-11-21 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-19 |
Annual Report | 2016-06-16 |
Principal Office Address Change | 2016-06-16 |
Sources: Kentucky Secretary of State