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 |
Name | Role |
---|---|
Kristin Sverchek | President |
Name | Role |
---|---|
Lindsay Llewellyn | Secretary |
Name | Role |
---|---|
Li Blackwood-Kapral | Officer |
Kevin C. Chen | Officer |
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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200288 | Other Labor Litigation | 2022-05-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTILLO |
Role | Plaintiff |
Name | LYFT, INC. |
Role | Defendant |
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