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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-28
Type:
Complaint
Address:
649 OMEGA PKWY, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STRULSON
Party Role:
Plaintiff
Party Name:
CHEGG, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ASIAGO
Party Role:
Plaintiff
Party Name:
CHEGG, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FOLEY
Party Role:
Plaintiff
Party Name:
CHEGG, INC.
Party Role:
Defendant

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

Sources: Kentucky Secretary of State