Name: | SHIPT, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 28 Feb 2018 (7 years ago) |
Financial Date End: | 28 Feb 2026 |
Entity Number: | 634289 |
Place of Formation: | DELAWARE |
File Number: | 634289 |
Principal Address: | 17 N 20TH ST STE 100 BIRMINGHAM, AL 35203 |
Mailing Address: | STE 100 420 20TH ST N BIRMINGHAM, AL 35203-5213 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
KELLY CARUSO | President | 17 20TH ST N, BIRMINGHAM, AL 35203-4026 | 2021-02-05 | 2023-01-13 |
KAMAU WITHERSPOON | President | 420 20TH ST N, BIRMINGHAM, AL 35203-5213 | 2024-01-09 | 2024-01-09 |
Name | Role | Address | Appointed On |
---|---|---|---|
DAVID L DONLIN | Secretary | 1000 NICOLLET MALL, MINNEAPOLIS, MN 55403 | 2023-01-13 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
KAMAU WITHERSPOON | Director | 420 20TH ST N, BIRMINGHAM, AL 35203-5213 | 2024-01-09 | 2024-01-09 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
CHRIS FALK | Treasurer | 1000 NICOLLET MALL, MINNEAPOLIS, MN 55403 | 2024-01-09 | 2024-01-09 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006100915 | 2025-02-07 |
Annual Report | 0005552368 | 2024-01-09 |
Annual Report | 0005064618 | 2023-01-13 |
Registered Agent Name/Address Change (mass change) | 0004904425 | 2022-09-12 |
Annual Report | 0004585413 | 2022-01-31 |
Annual Report | 0004166081 | 2021-02-05 |
Annual Report | 0003764741 | 2020-02-04 |
Annual Report | 0003423902 | 2019-02-06 |
Initial Filing | 0000634289 | 2018-02-28 |
Date of last update: 25 Feb 2025
Sources: Idaho Secretary of State