Search icon

JUUL Labs, Inc.

Company Details

Name: JUUL Labs, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Aug 2014 (11 years ago)
Business ID: 1046659
State of Incorporation: DELAWARE
Principal Office Address: 1000 F St NW, 8th FloorWashington, DC 20004
Historical names: PAX Labs, Inc.
Ploom, Inc.

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
KEVIN CROSTHWAITE Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004
ADAM BOWEN Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004
ZACH FRANKEL Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004
NICHOLAS PRITZKER Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004
HAROLD HANDELSMAN Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004
RIAZ VALANI Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004
TERESA SEBASTIAN Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004
JOEL KLEIN Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004
RONA AMBROSE Director 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004

President

Name Role Address
KEVIN CROSTHWAITE President 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004

Secretary

Name Role Address
TYLER MACE Secretary 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004

Chief Financial Officer

Name Role Address
ELAINE PAIK Chief Financial Officer 1000 F ST NW, 8TH FL, WASHINGTON, DC 20004

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-25 Annual Report For JUUL Labs, Inc.
Annual Report Filed 2024-02-06 Annual Report For JUUL Labs, Inc.
Annual Report Filed 2023-02-02 Annual Report For JUUL Labs, Inc.
Annual Report Filed 2022-03-14 Annual Report For JUUL Labs, Inc.
Annual Report Filed 2021-04-09 Annual Report For JUUL Labs, Inc.
Annual Report Filed 2020-02-11 Annual Report For JUUL Labs, Inc.
Amendment Form Filed 2019-07-08 Amendment For JUUL Labs, Inc.
Annual Report Filed 2019-03-15 Annual Report For JUUL Labs, Inc.
Annual Report Filed 2018-03-28 Annual Report For JUUL Labs, Inc.
Amendment Form Filed 2017-08-07 Amendment For PAX Labs, Inc.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000315 Trademark 2020-11-24 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-11-24
Termination Date 2021-01-25
Section 1121
Status Terminated

Parties

Name JUUL Labs, Inc.
Role Plaintiff
Name Regal Truck Stop, LLC.
Role Defendant
1900136 Civil (Rico) 2019-12-05 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-12-05
Termination Date 2019-12-18
Section 1962
Status Terminated

Parties

Name JEFFERSON COUNTY PUBLIC SCHOOL
Role Plaintiff
Name JUUL Labs, Inc.
Role Defendant
1900902 Personal Injury - Product Liability 2019-12-09 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
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 2019-12-09
Termination Date 2019-12-18
Section 1332
Sub Section PL
Status Terminated

Parties

Name ISSA
Role Plaintiff
Name JUUL Labs, Inc.
Role Defendant
1900180 Other Personal Injury 2019-08-15 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
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 2019-08-15
Termination Date 2019-10-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name D.
Role Plaintiff
Name JUUL Labs, Inc.
Role Defendant

Date of last update: 28 Mar 2025

Sources: Mississippi Secretary of State