Search icon

GENENTECH, INC.

Company Details

Name: GENENTECH, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1996 (29 years ago)
Authority Date: 02 May 1996 (29 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0415583
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
Principal Office: 1 DNA Way, SOUTH SAN FRANCISCO, CA 94080
Place of Formation: DELAWARE

Director

Name Role
Levi Garraway Director
Richard P. Lifton M.D. Ph.D. Director
Teresa Graham Director
Dr. Alan Hippe Director
Akiko Iwasaki Director
Ashley Magargee Director
Jorg Duchmale Director
Aviv Regev Director

Officer

Name Role
Ashley Magargee Officer
Edward Harrington Officer
Roger Brown Officer
Anjna Mehta Officer
Gerald Bohm Officer
Levi Garraway Officer
Aviv Regev Officer
Cori Davis Officer
Thomas Schinecker Officer
Fritz Bittenbender Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Sean A. Johnston Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
124313 Wastewater No Exposure Certification Approval Issued 2018-11-20 2018-11-20
Document Name Genentech, Inc. KYNE00417.pdf
Date 2018-11-21
Document Download
124313 Wastewater No Exposure Certification Approval Issued 2014-11-26 2014-11-26
Document Name KYNE00417 No Exposure Confirmation.pdf
Date 2014-11-27
Document Download

Filings

Name File Date
Principal Office Address Change 2024-06-17
Annual Report 2024-06-17
Annual Report 2023-05-16
Annual Report 2022-06-29
Annual Report 2021-06-18

Court Cases

Court Case Summary

Filing Date:
2017-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
ROSS
Party Role:
Plaintiff
Party Name:
GENENTECH, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State