Search icon

LYFT, INC.

Company claim

Is this your business?

Get access!

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 (a year 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
Principal Office Address Change 2023-05-28
Annual Report 2023-05-28
Annual Report 2022-08-19
Annual Report 2021-06-07

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4300.00
Total Face Value Of Loan:
16900.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13300.00
Total Face Value Of Loan:
13300.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

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

Court Case Summary

Filing Date:
2022-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
LYFT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State