Search icon

J.M. HOLLISTER, LLC

Company Details

Name: J.M. HOLLISTER, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2005 (20 years ago)
Authority Date: 07 Feb 2005 (20 years ago)
Last Annual Report: 23 Apr 2019 (6 years ago)
Organization Number: 0605404
Principal Office: 6301 FITCH PATH, NEW ALBANY, OH 43054
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Abercrombie & Fitch Management Co. Member

Organizer

Name Role
ABERCROMBIE & FITCH STORES, INC. Organizer

Assumed Names

Name Status Expiration Date
HOLLISTER CO. Inactive 2020-03-08

Filings

Name File Date
App. for Certificate of Withdrawal 2020-02-14
Annual Report 2019-04-23
Annual Report 2018-05-04
Annual Report 2017-05-16
Annual Report 2016-04-27
Annual Report 2015-05-05
Name Renewal 2014-12-19
Annual Report 2014-05-09
Annual Report 2013-05-14
Annual Report 2012-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900015 Other Personal Injury 2009-01-07 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-01-07
Termination Date 2009-10-28
Date Issue Joined 2009-01-07
Section 1442
Sub Section PR
Status Terminated

Parties

Name WEBSTER,
Role Plaintiff
Name J.M. HOLLISTER, LLC
Role Defendant

Sources: Kentucky Secretary of State