Search icon

W. L. GORE & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. L. GORE & ASSOCIATES, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 11 Aug 1993 (32 years ago)
Financial Date End: 31 Aug 2026
Entity Number: 318239
Place of Formation: DELAWARE
File Number: 318239
Principal Address: 2751 CENTERVILLE ROAD, STE 300 LITTLE FALLS CENTRE TWO WILMINGTON, DE 19808
Mailing Address: 555 PAPER MILL RD NEWARK, DE 19711-7513

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
Peter R Giovale Director 416 WEST BIRCH AVENUE, FLAGSTAFF, AZ 86001 2021-08-16 No data
John S Campbell Director 523 NORTH GRAPEVINE DRIVE, PAYSON, AZ 86001 2020-08-18 2021-08-16
Jeffrey C Gore Director 29 MILL STREET, DORCHESTER, MA 02122 2023-08-03 2024-07-09
Scott A Gore Director 97 FOX DEN ROAD, NEWARK, DE 19711 2023-08-03 2024-07-09
James V James Director 2701 PARKERS LANDING ROAD, MOUNT PLEASANT, SC 29466 2023-08-03 2024-07-09
Carlonda R Reilly Director 2026 SOULI DRIVE, GREENSBURG, PA 15601 2023-08-03 2024-07-09
Bret A Snyder Director 102 MONTCHANIN ROAD, WILMINGTON, DE 19807 2023-08-03 2024-07-09
Elizabeth W Snyder Director 108 MONTCHANIN ROAD, WILMINGTON, DE 19807 2023-08-03 2024-07-09
Gail F Lieberman Director 230 OLD OAKS ROAD, FAIRFIELD, CT 06825 2023-08-03 2024-07-09

Secretary

Name Role Address Appointed On Resigned On
Chris Sadiq Secretary P.O. BOX 9329, NEWARK, DE 19711 2023-08-03 2024-07-09

Treasurer

Name Role Address Appointed On Resigned On
Sherry Buck Treasurer 102 TUSSOCK DRIVE, KENNETT SQUARE, PA 19348 2023-08-03 2024-07-09

President

Name Role Address Appointed On Resigned On
Bret A Snyder President 102 MONTCHANIN ROAD, WILMINGTON, DE 19807 2023-08-03 2024-07-09

Filing

Filing Name Filing Number Filing date
Annual Report 0006374021 2025-07-30
Registered Agent Name/Address Change (mass change) 0006275927 2025-05-27
Annual Report 0005813137 2024-07-09
Annual Report 0005343419 2023-08-03
Registered Agent Name/Address Change (mass change) 0004898301 2022-09-12

Court Cases

Court Case Summary

Filing Date:
2019-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
W. L. GORE & ASSOCIATES, INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-Personal Injury
Case Type:
civil
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
John Does 1-100
Party Role:
Defendant
Party Name:
W. L. GORE & ASSOCIATES, INC.
Party Role:
Defendant
Party Name:
Krista Green
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2020-09-23
Opinion Notes:
MEMORANDUM DECISION AND ORDER. IT IS HEREBY ORDERED THAT: Gore's Second Motion to Dismiss (Dkt. 35) is GRANTED and Green's First Amended Complaint (Dkt. 32) is DISMISSED WITHOUT PREJUDICE. Green may file an amended complaint within thirty (30) days of the date of this order to include her now-dismissed claims. Green's Motion for Extension of Time to File Objection to Defendant'sMotion to Dismiss (Dkt. 40) is DENIED as MOOT. Gore's Motion to Seal Exhibit 1 to Plaintiff's Objection to Defendant's Motion to Dismiss Plaintiff's First Amended Complaint (Dkt. 42) is GRANTED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ckh)
PDF File:
Opinion Date:
2020-04-03
Opinion Notes:
MEMORANDUM DECISION AND ORDER re 17 Motion to Dismiss for Failure to State a Claim filed by W.L. Gore& Associates, Inc. IT IS HEREBY ORDERED THAT: Gore's Motion to Dismiss (Dkt. 17) is GRANTED. Green's claims are DISMISSED WITHOUT PREJUDICE. Green may file an amended complaint within thirty (30) days of the date of this order. Failure to do so could result in the Court dismissing this case with prejudice. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ckh)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 05 Aug 2025

Sources: Idaho Secretary of State