Search icon

J. JILL, LLC

Company Details

Name: J. JILL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2005 (20 years ago)
Authority Date: 14 Feb 2005 (20 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0606051
Principal Office: 175 BEAL STREET, HINGHAM, MA 02043
Place of Formation: NEW HAMPSHIRE

Manager

Name Role
BENEDETTA CASAMENTO Manager
PAULA BENNETT Manager
TRUDY SULLIVAN Manager
MICHAEL SCARPA Manager
YIMIN ZHANG Manager
RICHARD T. O'CONNELL JR. Manager
MARA D. CALAME Manager
JOHN L. FLORIO Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
Olga L Conley Signature
EDWARD L LARSEN Signature

Organizer

Name Role
OLGA L CONLEY Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2010-11-22
Principal Office Address Change 2010-07-07
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-20
Annual Report 2009-05-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-26
Annual Report 2007-04-12
Annual Report 2006-06-30
Application for Certificate of Authority 2005-02-14

Sources: Kentucky Secretary of State