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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Anne Mehlman | Treasurer |
Name | Role |
---|---|
Daniel P. Hart | Secretary |
Name | Role |
---|---|
Michelle Poole | President |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800349 | Personal Injury - Product Liability | 2008-06-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PREGLIASCO, |
Role | Plaintiff |
Name | CROCS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State