Search icon

BONOBOS, INC.

Company Details

Name: BONOBOS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2016 (9 years ago)
Authority Date: 19 Jan 2016 (9 years ago)
Last Annual Report: 26 May 2023 (2 years ago)
Organization Number: 0941845
Principal Office: 850 CHERRY AVENUE, 5TH FLOOR, SAN BRUNO, CA 94066
Place of Formation: DELAWARE

Vice President

Name Role
Matthew Allen Vice President
Jessica Rancher Vice President
Emma Waddell Vice President

Assistant Secretary

Name Role
Sarah Little Assistant Secretary
Geoffrey Edwards Assistant Secretary
Gordon Y Allison Assistant Secretary

Secretary

Name Role
Kotouc Kerry Secretary

Treasurer

Name Role
Matthew Allen Treasurer

Director

Name Role
Tom Ward Director
Steve Schmitt Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John Hutchison President

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-26
Annual Report 2022-05-19
Annual Report 2021-06-08
Annual Report 2020-06-22
Annual Report 2019-06-05
Principal Office Address Change 2019-06-05
Annual Report 2018-05-17
Registered Agent name/address change 2017-12-22
Annual Report 2017-03-13

Sources: Kentucky Secretary of State