Name: | LANDS' END, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2003 (22 years ago) |
Authority Date: | 06 Mar 2003 (22 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0555634 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
Principal Office: | ONE LANDS' END LANE, DODGEVILLE, WI 53595 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NATHANIEL GAEDE | Officer |
CATHERINE SIMS | Officer |
ROBERT C. DIAMOND | Officer |
Name | Role |
---|---|
ROBERT GALVIN | Director |
ELIZABETH LEYKUM | Director |
JOSEPHINE LINDEN | Director |
ALICIA PARKER | Director |
JOHN T. MCLAIN | Director |
ANDREW J. MCLEAN | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
BERNARD L. MCCRACKEN | Treasurer |
Name | Role |
---|---|
PETER L. GRAY | Secretary |
Name | Role |
---|---|
ANDREW J. MCLEAN | President |
Name | Role |
---|---|
KARL DAHLEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-15 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State