Search icon

Guess & Co. Connecticut, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Officer

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

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 -
See something incorrect or outdated? Let us know

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