Search icon

CHRISTOPHER & BANKS, INC.

Company Details

Name: CHRISTOPHER & BANKS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1987 (38 years ago)
Authority Date: 20 Apr 1987 (38 years ago)
Last Annual Report: 01 Jun 2020 (5 years ago)
Organization Number: 0228211
Principal Office: 2400 XENIUM LANE NORTH, PLYMOUTH, MN 55441
Place of Formation: MINNESOTA

Incorporator

Name Role
DONALD WEST Incorporator
JAMES F. MEEKER Incorporator
THOMAS M. BROWN Incorporator

Director

Name Role
JAMES J. FULD, JR. Director
Kent A Kleeberger Director
Jonathan Duskin Director
Keri Jones Director
William F Sharpe III Director
Seth Johnson Director
G. A. KAISER Director
NICHOLIS H. COOK Director
MARC C. OSTROW Director
LARRY KELLEY Director

CEO

Name Role
Keri Jones CEO

CFO

Name Role
Richard Bundy CFO

Vice President

Name Role
Carmen Wamre Vice President
Andrea Kellick Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BRAUN'S FASHIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
C.J. BANKS Inactive 2024-07-19
CHRISTOPHER & BANKS MISSY PETITE WOMEN Inactive 2024-05-28
ACORN STORES Inactive 2011-01-04

Filings

Name File Date
Revocation Return 2022-02-02
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-01
Name Renewal 2019-05-16
Annual Report 2019-05-16
Name Renewal 2019-04-25
Annual Report 2018-05-30
Annual Report 2017-06-14
Annual Report 2016-06-15
Annual Report 2015-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315494344 0452110 2012-09-18 4304 SUMMIT PLAZA DRIVE #D1A, LOUISVILLE, KY, 40241
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-10-02
Case Closed 2012-10-02

Related Activity

Type Complaint
Activity Nr 208769000
Health Yes

Sources: Kentucky Secretary of State