Name: | GREAT CLIPS, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 10 May 1993 (32 years ago) |
Financial Date End: | 31 May 2025 |
Branch of: | GREAT CLIPS, INC., MINNESOTA (Company Number 2881bb51-b1d4-e011-a886-001ec94ffe7f) |
Entity Number: | 315472 |
Place of Formation: | MINNESOTA |
File Number: | 315472 |
Principal Address: | 4400 W 78TH ST, SUITE 700 MINNEAPOLIS, MN 55435 |
Mailing Address: | STE 700 4400 W 78TH ST MINNEAPOLIS, MN 55435-5447 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Shelby Yastrow | Director | 40049 N 106TH PL, SCOTTSDALE, AZ 85262 | 2021-06-02 | 2022-05-25 |
Rhoda Olsen | Director | 4400 WEST 78TH STREET, MINNEAPOLIS, MN 55435 | 2024-05-08 | No data |
Raymond L Barton | Director | 18801 N THOMPSON PEAK PKWY, SCOTTSDALE, AZ 85255 | 2022-05-25 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
Sarah Yatchak | Secretary | SUITE 700, MINNEAPOLIS, MN 55435 | 2024-05-08 |
Name | Role | Address | Appointed On |
---|---|---|---|
ROB GOGGINS | President | 4400 W 78TH ST. STE 700, MINNEAPOLIS, MN 55435 | 2024-05-08 |
Name | Role | Address | Appointed On |
---|---|---|---|
Rachelle M Johnson | Treasurer | 4400 W 78TH ST. STE 700, FLOWOOD, MS 39232 | 2024-05-08 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005731257 | 2024-05-08 |
Annual Report | 0005234659 | 2023-05-09 |
Registered Agent Name/Address Change (mass change) | 0004903910 | 2022-09-12 |
Annual Report | 0004757956 | 2022-05-25 |
Annual Report | 0004295524 | 2021-06-02 |
Annual Report | 0003878708 | 2020-05-18 |
Annual Report | 0003508798 | 2019-05-13 |
Annual Report | 0002314802 | 2018-04-27 |
Annual Report | 0002314800 | 2017-05-23 |
Annual Report | 0002314798 | 2016-05-11 |
Date of last update: 04 Apr 2025
Sources: Idaho Secretary of State