Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BONOBOS, INC.

Filing Information
F16000000284 N/A 01/20/2016 DE ACTIVE
Principal Address
850 Cherry Ave.
San Bruno, CA 94066

Changed: 05/31/2020
Mailing Address
850 Cherry Ave.
San Bruno, CA 94066

Changed: 05/31/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/22/2017

Address Changed: 12/22/2017
Officer/Director Detail Name & Address

Title Director

Ward, Tom
850 Cherry Ave.
San Bruno, CA 94066

Title Director

Schmitt, Steve
850 Cherry Ave.
San Bruno, CA 94066

Title CEO

Hutchison, John
850 Cherry Ave.
San Bruno, CA 94066

Title SVP/ Secretary

Kotouc, Kerry
850 Cherry Ave.
San Bruno, CA 94066

Title SVP/Assistant Secretary

Allison, Gordon Y
850 Cherry Ave.
San Bruno, CA 94066

Title VP

Rancher, Jessica
850 Cherry Ave.
San Bruno, CA 94066

Title VP

Waddell, Emma
850 Cherry Ave.
San Bruno, CA 94066

Title VP & Assistant Treasurer

Allen , Matthew
850 Cherry Ave.
San Bruno, CA 94066

Title Asst. Secretary

Geoffrey , Edwards
850 Cherry Ave.
San Bruno, CA 94066

Title Asst. Secretary

LITTLE, SARAH
850 Cherry Ave.
San Bruno, CA 94066

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 05/03/2022
2023 04/24/2023