Search icon

LEVI STRAUSS & CO.

Company claim

Is this your business?

Get access!

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 Summary

Date:
2023-08-08
Type:
Complaint
Address:
501 DENIM WAY, CANTON, MS, 39046
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-11-22
Type:
Referral
Address:
501 DENNIM WAY, CANTON, MS, 39046
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-07-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LEVI STRAUSS & CO.
Party Role:
Defendant
Party Name:
BASKIN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
SINGLETON
Party Role:
Plaintiff
Party Name:
LEVI STRAUSS & CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
LEVI STRAUSS & CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State