Search icon

THE TJX COMPANIES, INC.

Company Details

Name: THE TJX COMPANIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2011 (14 years ago)
Organization Date: 09 Apr 1962 (63 years ago)
Authority Date: 27 Sep 2011 (14 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0801137
Industry: Apparel and Accessory Stores
Number of Employees: Large (100+)
Principal Office: 770 COCHITUATE RD., FRAMINGHAM, MA 01701
Place of Formation: DELAWARE

Treasurer

Name Role
Erica Farrell Treasurer

Director

Name Role
David Averill Director
Ernie Herrman Director

Secretary

Name Role
Alicia C. Kelly Secretary

President

Name Role
Ernie Herrman President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
T.J. MAXX Inactive 2017-05-09

Filings

Name File Date
Annual Report 2024-06-07
Certificate of Assumed Name 2023-10-26
Annual Report 2023-04-03
Principal Office Address Change 2023-04-03
Annual Report 2022-04-22
Annual Report 2021-06-04
Annual Report 2020-06-22
Annual Report 2019-05-22
Annual Report 2018-06-13
Annual Report 2017-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700060 Other Personal Injury 2017-06-02 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 798000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2017-06-02
Termination Date 2018-02-13
Date Issue Joined 2017-06-02
Section 1441
Sub Section PI
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name THE TJX COMPANIES, INC.
Role Defendant

Sources: Kentucky Secretary of State