Search icon

LYFT, INC.

Company Details

Name: LYFT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2015 (10 years ago)
Authority Date: 14 Jan 2015 (10 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0907405
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 185 BERRY ST., SUITE 400, SAN FRANCISCO, CA 94107
Place of Formation: DELAWARE

President

Name Role
Kristin Sverchek President

Secretary

Name Role
Lindsay Llewellyn Secretary

Officer

Name Role
Li Blackwood-Kapral Officer
Kevin C. Chen Officer

Director

Name Role
Logan Green Director
Dave Stephenson Director
Betsey Stevenson Director
David Lawee Director
Ariel Cohen Director
John David Risher Director
Janey Whiteside Director
Jill Beggs Director
John Zimmer Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-28
Principal Office Address Change 2023-05-28
Annual Report 2022-08-19
Annual Report 2021-06-07
Annual Report 2020-06-10
Annual Report 2019-05-16
Annual Report 2018-05-04
Registered Agent name/address change 2017-09-13
Principal Office Address Change 2017-03-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 232.14
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel 81.21
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 15.1
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel 61.98

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200288 Other Labor Litigation 2022-05-31 voluntarily
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 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-05-31
Termination Date 2022-11-09
Section 1446
Sub Section NR
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name LYFT, INC.
Role Defendant
2300013 Other Personal Injury 2023-01-05 voluntarily
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 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-01-05
Termination Date 2023-09-14
Date Issue Joined 2023-02-10
Section 1446
Sub Section PI
Status Terminated

Parties

Name MUREGO,
Role Plaintiff
Name LYFT, INC.
Role Defendant

Sources: Kentucky Secretary of State