Search icon

CROCS, INC.

Company Details

Name: CROCS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2011 (14 years ago)
Authority Date: 03 Mar 2011 (14 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0786008
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
Principal Office: 500 Eldorado Blvd., Building 5,, BROOMFIELD, CO 80021
Place of Formation: DELAWARE

Director

Name Role
Ian Bickley Director
Doug Treff Director
John Replogle Director
Neeraj Tolmare Director
Thomas Smach Director
Andrew Rees Director
Ronald Frasch Director
Charisse Ford Hughes Director
Beth Kaplan Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Anne Mehlman Treasurer

Secretary

Name Role
Daniel P. Hart Secretary

President

Name Role
Michelle Poole President

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-06-27
Annual Report 2022-07-12
Annual Report 2021-07-08
Principal Office Address Change 2020-06-09
Annual Report 2020-06-09
Annual Report 2019-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800349 Personal Injury - Product Liability 2008-06-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands 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 2008-06-30
Termination Date 2009-07-06
Date Issue Joined 2009-03-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name PREGLIASCO,
Role Plaintiff
Name CROCS, INC.
Role Defendant

Sources: Kentucky Secretary of State