Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LE CREUSET OF AMERICA, INC.

Filing Information
F97000002668 57-0649852 05/20/1997 DE ACTIVE
Principal Address
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Changed: 04/11/2024
Mailing Address
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title CEO

Cairo, Gregory C.
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Title Assistant Secretary

Gibson, Elaine G.
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Title Assistant Treasurer

Gibson, Elaine G.
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Title Vice President Finance

Bauman, Christopher
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Title Director

Calvo, Natalia
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Title Director

Zuydam, Simon Van
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Title Director

Torre, Luc
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Title Secretary

Gibson, Elaine G.
114 Bob Gifford Blvd
Early Branch
Hampton County, SC 29916

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 02/25/2023
2024 04/11/2024