Search icon

LEVI STRAUSS & CO.

Company Details

Name: LEVI STRAUSS & CO.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 Jul 1980 (45 years ago)
Business ID: 213403
State of Incorporation: DELAWARE
Principal Office Address: 1155 BATTERY STREETSAN FRANCISCO, CA 94111

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
MICHELLE GASS Director 1155 Battery Street, San Francisco, CA 94111
JENNY MING Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111
ELLIOT RODGERS Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111
ROBERT ECKERT Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111
YAEL GARTEN Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111
JOSHUA PRIME Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111
JILL BERAUD Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111
TROY ALSTEAD Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111
SPENCER FLEISCHER Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111
CHRISTOPHER McCORMICK Director 1155 BATTERY STREET, SAN FRANCISCO, CA 94111

President

Name Role Address
MICHELLE GASS President 1155 Battery Street, San Francisco, CA 94111

Treasurer

Name Role Address
Pavan Pamidimarri Treasurer 1155 Battery Street, San Francisco, CA 94111

Secretary

Name Role Address
Nanci Prado Secretary 1155 Battery Street, San Francisco, CA 94111

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-19 Annual Report For LEVI STRAUSS & CO.
Annual Report Filed 2024-10-02 Annual Report For LEVI STRAUSS & CO.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: LEVI STRAUSS & CO.
Annual Report Filed 2023-05-02 Annual Report For LEVI STRAUSS & CO.
Annual Report Filed 2022-04-08 Annual Report For LEVI STRAUSS & CO.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-06 Annual Report For LEVI STRAUSS & CO.
Annual Report Filed 2020-08-04 Annual Report For LEVI STRAUSS & CO.
Annual Report Filed 2020-03-31 Annual Report For LEVI STRAUSS & CO.
Annual Report Filed 2019-04-03 Annual Report For LEVI STRAUSS & CO.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346906985 0419400 2023-08-08 501 DENIM WAY, CANTON, MS, 39046
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-08-16
Case Closed 2023-12-20

Related Activity

Type Complaint
Activity Nr 2064674
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100028 B11 II
Issuance Date 2023-11-03
Abatement Due Date 2023-12-20
Current Penalty 6026.0
Initial Penalty 6026.0
Final Order 2023-11-21
Nr Instances 26
Nr Exposed 456
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii):The employer did not ensure that each flight of stairs having at least 3 treads and at least 4 risers is equipped with stair rail systems and handrails as described in 29 CFR 1910.28 Table D-2-Stairway Handrail Requirements. (a) Warehouse - On or about August 08, 2023, the employer did not provide mid-rails for the stairs in the OCIS Department, Retail department and Sorter Department, exposing the employees to a fall hazard.
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2023-11-03
Current Penalty 6026.0
Initial Penalty 6026.0
Final Order 2023-11-21
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Transporation/Customer Service Dept - On or about August 08, 2023, employees were exposed to corrosive material such as but not limited to battery acid while charging an electric forklift battery in the main work area.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2023-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-21
Nr Instances 3
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: (a) Flex South Department - On or about August 08, 2023, the employer did not mount several electrical boxes, exposing employees to electrical hazards.
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2023-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-11-21
Nr Instances 2
Nr Exposed 38
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees, in that the employer did not ensure the safety of the equipment pursuant to the considerations in sections (i) through (viii) of 29 CR 1910.303(b)(1): (a) MRL Department - On or about August 08, 2023, electrical control panels to MRL line did not have covers exposing employees to electrical hazards.
341929727 0419400 2016-11-22 501 DENNIM WAY, CANTON, MS, 39046
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-11-29
Emphasis N: AMPUTATE
Case Closed 2017-02-10

Related Activity

Type Referral
Activity Nr 1158171
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-01-11
Abatement Due Date 2017-02-27
Current Penalty 0.0
Initial Penalty 11224.0
Final Order 2017-02-03
Nr Instances 1
Nr Exposed 28
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that conveyors were not equipped emergency stops, pull cords, limit stitches, or similar emergency stop devise at specified hazardous locations and when guards were removed for service. (a) Divert line, P0520L-MRDL-MML - On or about November 23, 2016, an emergency stop device was not installed for use when guards are removed for trouble shooting.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 F03 III
Issuance Date 2017-01-11
Abatement Due Date 2017-01-20
Current Penalty 10000.0
Initial Penalty 11224.0
Final Order 2017-02-03
Nr Instances 1
Nr Exposed 28
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(3)(iii): The employer did not retrain employees when inadequacies in the affected employee's use of PPE indicated the employee had not retained the requisite understanding. (a) Throughout the facility - On or about November 29, 2016, maintenance technicians have not been retrained in the requirement to use arc flash PPE when exposed to electrical hazards of energized equipment.
Citation ID 01003
Citaton Type Other
Standard Cited 19100137 C02 VIII
Issuance Date 2017-01-11
Abatement Due Date 2017-02-03
Current Penalty 5400.0
Initial Penalty 6013.0
Final Order 2017-02-03
Nr Instances 1
Nr Exposed 28
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.137(c)(2)(viii): Electrical protective equipment was not subjected to periodic electrical tests. Test voltages and/or the maximum intervals between tests were not conducted in accordance with Table I-4 and Table I-5. (a) Tool room - On or about November 29, 2016, the insulated gloves in both arc flash kits were not tested every six (6) months as required.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500017 Fair Labor Standards Act 2005-01-05 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-01-05
Termination Date 2005-04-15
Date Issue Joined 2005-01-12
Section 1332
Sub Section ED
Status Terminated

Parties

Name RAY
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
9600324 Civil Rights Employment 1996-04-26 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-04-26
Termination Date 1996-07-23
Section 0621

Parties

Name MCCLENTY
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
0400178 Civil Rights Employment 2004-03-05 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-03-05
Termination Date 2005-04-19
Section 0623
Status Terminated

Parties

Name HILDERBRAND
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
9300089 Trademark 1993-06-22 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1993-06-22
Termination Date 1993-10-14
Section 1051

Parties

Name LEVI STRAUSS & CO.
Role Plaintiff
Name LABOVITZ,
Role Defendant
0900340 Civil Rights Employment 2009-06-09 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-06-09
Termination Date 2010-02-08
Date Issue Joined 2009-06-11
Section 1441
Sub Section ED
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
9800017 Other Civil Rights 1998-01-09 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-01-09
Termination Date 1999-08-31
Section 1983

Parties

Name BROWN
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
2300482 Civil Rights Employment 2023-07-25 missing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-07-25
Termination Date 1900-01-01
Section 1331
Sub Section ED
Status Pending

Parties

Name LEVI STRAUSS & CO.
Role Defendant
Name BASKIN
Role Plaintiff
0400558 Other Labor Litigation 2004-07-22 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-07-22
Termination Date 2006-04-19
Section 0621
Status Terminated

Parties

Name RAY
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
9300533 Other Contract Actions 1993-10-27 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-10-27
Termination Date 1994-10-14
Pretrial Conference Date 1994-08-30
Section 1332

Parties

Name GULF COAST APPAREL
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
0000567 Civil Rights Employment 2000-08-02 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2000-08-02
Termination Date 2001-09-17
Section 2000
Status Terminated

Parties

Name NEWMAN
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
0300725 Civil Rights Employment 2003-05-22 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-05-22
Termination Date 2006-06-13
Section 2000
Sub Section AG
Status Terminated

Parties

Name WEINRICH
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
1200165 Americans with Disabilities Act - Employment 2012-03-07 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2012-03-07
Termination Date 2012-09-21
Date Issue Joined 2012-03-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name SINGLETON
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
0800368 Labor Management Relations Act 2008-06-13 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-06-13
Termination Date 2008-07-15
Date Issue Joined 2008-06-23
Section 1331
Status Terminated

Parties

Name HATHORNE
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
0400850 Civil Rights Employment 2004-10-15 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-10-15
Termination Date 2005-04-15
Section 2000
Sub Section AG
Status Terminated

Parties

Name WEINRICH
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant
9600053 Other Contract Actions 1996-02-12 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1996-02-12
Termination Date 1998-02-05
Pretrial Conference Date 1997-07-09
Trial Begin Date 1997-12-09
Trial End Date 1997-12-11
Section 1332

Parties

Name TAYLORVILLE ENTERP.
Role Plaintiff
Name LEVI STRAUSS & CO.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State