Name: | LEVI STRAUSS GLOBAL FULFILLMENT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1997 (28 years ago) |
Authority Date: | 05 Sep 1997 (28 years ago) |
Last Annual Report: | 22 Jun 2006 (19 years ago) |
Organization Number: | 0438242 |
Principal Office: | 1155 BATTERY STREET, SAN FRANCISCO, CA 94111 |
Place of Formation: | ARKANSAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert L. Hanson | President |
Name | Role |
---|---|
Nenita T Dudley | Secretary |
Name | Role |
---|---|
Philip A Marineau | Director |
Larry Ruff | Director |
Miguel Silva Gonzalez | Director |
Robert Hanson | Director |
Name | Role |
---|---|
Diane Padoven | Vice President |
Thomas Smith | Vice President |
Name | Role |
---|---|
Miguel Silva Gonzalez | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-05-31 |
Annual Report | 2006-06-22 |
Annual Report | 2005-10-06 |
Annual Report | 2003-06-18 |
Annual Report | 2002-06-13 |
Annual Report | 2001-09-12 |
Annual Report | 2000-06-09 |
Annual Report | 1999-08-11 |
Statement of Change | 1999-04-09 |
Annual Report | 1998-06-15 |
Sources: Kentucky Secretary of State