Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LEVI STRAUSS & CO., INC.

Filing Information
F96000002789 94-0905160 04/17/1996 DE ACTIVE REINSTATEMENT 10/19/2000
Principal Address
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Changed: 04/30/2014
Mailing Address
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Changed: 04/30/2014
Registered Agent Name & Address THE PRENTICE-HALL CORPORATION SYSTEM, INC.
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301
Officer/Director Detail Name & Address

Title Treasurer

Dudley, Lauren
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title President

Gass, Michelle
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Secretary

Prado, Nanci
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Rodgers, Elliot
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Pineda, Patricia
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Prime, Joshua
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Ming, Jenny
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Alstead, Troy
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Beraud, Jill
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

McCormick, Christopher
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Friedman, David
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Eckert, Robert
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Title Director

Garten, Yael
1155 BATTERY STREET
SAN FRANCISCO, CA 94111

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/22/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/03/2021 -- ANNUAL REPORT View image in PDF format
08/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
07/06/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
10/19/2000 -- REINSTATEMENT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
07/03/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format