Entity Name: | Guess & Co. Connecticut, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Dec 2022 |
Business ALEI: | 2660262 |
Annual report due: | 31 Mar 2025 |
Business address: | 25501 WEST VALLEY PARKWAY, OLATHE, KS, 66061, United States |
Mailing address: | 25501 WEST VALLEY PARKWAY, STE 250, OLATHE, KS, United States, 66061 |
Place of Formation: | CONNECTICUT |
E-Mail: | registeredagent@filejet.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
D. MICHELLE STEWART | Officer | 25501 WEST VALLEY PARKWAY, Suite 600, OLATHE, KS, 66061, United States | 7505 NW TIFFANY SPRINGS PARKWAY, SUITE 200, KANSAS CITY, MO, 64153, United States |
MANDY HALL | Officer | 25501 WEST VALLEY PARKWAY, Suite 600, OLATHE, KS, 66061, United States | 25501 WEST VALLEY PARKWAY, Suite 600, OLATHE, KS, 66061, United States |
JERRY GUESS | Officer | 25501 WEST VALLEY PARKWAY, Suite 600, OLATHE, KS, 66061, United States | 25501 WEST VALLEY PARKWAY, Suite 600, OLATHE, KS, 66061, United States |
Angela M. Ates | Officer | 25501 W Valley Pkwy, STE 250, Olathe, KS, 66061-8453, United States | 25501 W Valley Pkwy, STE 250, Olathe, KS, 66061-8453, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012784422 | 2024-10-04 | 2024-11-03 | Agent Resignation | Agent Resignation | - |
BF-0012396001 | 2024-05-04 | - | Annual Report | Annual Report | - |
BF-0012629996 | 2024-05-02 | 2024-05-02 | Agent Resignation | Agent Resignation | - |
BF-0012560056 | 2024-02-21 | 2024-02-21 | Change of Agent | Agent Change | - |
BF-0012558229 | 2024-02-19 | 2024-03-20 | Agent Resignation | Agent Resignation | - |
BF-0011904543 | 2023-07-28 | 2023-07-28 | Change of Agent | Agent Change | - |
BF-0011455940 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0011393920 | 2022-12-02 | - | Business Formation | Certificate of Organization | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information