Search icon

CHEGG, INC.

Company Details

Name: CHEGG, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2008 (17 years ago)
Authority Date: 16 Oct 2008 (17 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0715743
Industry: Educational Services
Number of Employees: Small (0-19)
Principal Office: 3990 FREEDOM CIRCLE, SANTA CLARA, CA 95054
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Dan Rosensweig President

Treasurer

Name Role
David Longo Treasurer

Secretary

Name Role
Woodie Dixon Jr. Secretary

Director

Name Role
Dan Rosensweig Director
Renee Budig Director
John (Jed) York Director
Ted Schlein Director
Richard Sarnoff Director
Marne Levine Director
Melanie Whelan Director
Paul LeBlanc Director
Marcela Martin Director
Sarah Bond Director

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-19
Annual Report 2022-05-17
Annual Report 2021-06-01
Annual Report 2020-05-27
Annual Report 2019-02-04
Annual Report 2018-04-23
Annual Report 2017-05-03
Annual Report 2016-06-13
Annual Report 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314958919 0452110 2010-12-28 649 OMEGA PKWY, SHEPHERDSVILLE, KY, 40165
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-01-31
Case Closed 2011-04-21

Related Activity

Type Complaint
Activity Nr 207647892
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2011-03-02
Abatement Due Date 2011-03-21
Nr Instances 2
Nr Exposed 10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.76 $27,323,492 $2,180,000 15 109 2010-01-28 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400545 Civil Rights Employment 2014-07-30 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-30
Termination Date 2015-08-31
Section 2601
Status Terminated

Parties

Name FOLEY
Role Plaintiff
Name CHEGG, INC.
Role Defendant
1500438 Other Personal Injury 2015-05-29 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2015-05-29
Termination Date 2017-01-20
Date Issue Joined 2015-09-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name ASIAGO
Role Plaintiff
Name CHEGG, INC.
Role Defendant
1500828 Civil Rights Employment 2015-11-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-11-12
Termination Date 2018-01-23
Date Issue Joined 2016-06-30
Section 2601
Status Terminated

Parties

Name STRULSON
Role Plaintiff
Name CHEGG, INC.
Role Defendant

Sources: Kentucky Secretary of State