Search icon

ZILLOW, INC.

Company Details

Name: ZILLOW, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2005 (19 years ago)
Authority Date: 22 Nov 2005 (19 years ago)
Last Annual Report: 21 Jan 2008 (17 years ago)
Organization Number: 0626148
Principal Office: ATTN: LEGAL , 999 THIRD AVE, SUITE 4600, SEATTLE, WA 98104
Place of Formation: WASHINGTON

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Erik Blachford Director
William Gurley Director
Jay Hoag Director
Gregory Maffei Director
Gordon Stephenson Director
Richard N Barton Director
Lloyd D Frink Director

CEO

Name Role
Richard N Barton CEO

President

Name Role
Lloyd D Frink President

Secretary

Name Role
Liam B Lavery Secretary

Assistant Secretary

Name Role
Emily S Boyer Assistant Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2008-12-30
Registered Agent name/address change 2008-07-30
Annual Report 2008-01-21
Annual Report 2007-01-18
Annual Report 2006-08-25
Application for Certificate of Authority 2005-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900049 Constitutionality of State Statutes 2019-07-09 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2019-07-09
Termination Date 2022-03-24
Date Issue Joined 2020-06-26
Section 2201
Status Terminated

Parties

Name ZILLOW, INC.
Role Plaintiff
Name BORK,
Role Defendant

Sources: Kentucky Secretary of State