Search icon

CHEWY, INC.

Company Details

Name: CHEWY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2019 (6 years ago)
Authority Date: 10 Apr 2019 (6 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 1054990
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 7700 WEST SUNRISE BOULEVARD, PLANTATION, FL 33322
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

President

Name Role
Sumit Singh President

Officer

Name Role
Stacy Bowman Officer

Secretary

Name Role
Da-Wai Hu Secretary

Director

Name Role
Sumit Singh Director
Michael Chang Director
Fahim Ahmed Director

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-04
Principal Office Address Change 2022-08-18
Annual Report Amendment 2022-08-18
Annual Report 2022-05-12
Annual Report 2021-05-05
Annual Report 2020-06-02
Application for Certificate of Authority(Corp) 2019-04-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 26.73 $3,545,148 $1,000,000 393 150 2022-02-24 Final
KBI - Kentucky Business Investment Active 35.64 $7,209,770 $1,250,000 0 300 2020-10-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100695 Other Labor Litigation 2021-11-24 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
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 2021-11-24
Termination Date 2021-12-22
Date Issue Joined 2021-12-01
Section 1441
Sub Section WT
Status Terminated

Parties

Name CONWAY
Role Plaintiff
Name CHEWY, INC.
Role Defendant
2200069 Civil Rights Employment 2022-02-07 remanded to state court
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-02-07
Termination Date 2022-03-23
Section 1446
Sub Section NR
Status Terminated

Parties

Name STOWE
Role Plaintiff
Name CHEWY, INC.
Role Defendant
2200120 Civil Rights Employment 2022-02-25 remanded to state court
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 order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-02-25
Termination Date 2022-04-28
Section 1446
Sub Section NR
Status Terminated

Parties

Name MCPHEETERS
Role Plaintiff
Name CHEWY, INC.
Role Defendant

Sources: Kentucky Secretary of State