Search icon

5.11, INC.

Company Details

Name: 5.11, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2021 (4 years ago)
Authority Date: 31 Aug 2021 (4 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 1166579
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
Principal Office: 3150 Bristol, 3rd Floor, Costa Mesa, CA 92626
Place of Formation: CALIFORNIA

Director

Name Role
Troy R Brown Director
Atsuko S Tamura Director
Matthew Hyde Director
Patrick Maciariello Director
Thomas McGann Director
Elizabeth McLaughlin Director
Francisco Morales Director

President

Name Role
Troy Y Brown President

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Treasurer

Name Role
James McGinty Treasurer

Secretary

Name Role
John Wicks Secretary

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-15
Principal Office Address Change 2023-06-15
Annual Report 2022-05-23
Application for Certificate of Authority(Corp) 2021-08-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Other Personnel Costs Uniforms, Rental Or Purchase 65
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Other Personnel Costs Uniforms, Rental Or Purchase 252
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Other Personnel Costs Uniforms, Rental Or Purchase 150

Sources: Kentucky Secretary of State