Search icon

PAYCHEX, INC.

Company Details

Name: PAYCHEX, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1982 (43 years ago)
Authority Date: 05 Aug 1982 (43 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0169254
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY 14625
Place of Formation: DELAWARE

Director

Name Role
ROBERT B. BEEGEN Director
THOMAS C. BEATY Director
JOHN R. SEBO Director
RONALD RABB Director
G. THOMAS CLARK Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Mason Argiropoulos Officer
Chad Parodi Officer
Beaumont Vance Officer
David Wilson Officer
Liz Roaldsen Officer
Jeff Williams Officer
Terrence Sukalski Officer
Michael Majors Officer
Ted Jordan Officer
Michael Jeffrey Officer

Vice President

Name Role
Deborah McGuire Vice President
Christopher Simmons Vice President
Bradley Schaufenbuel Vice President
Maureen Lally Vice President

Treasurer

Name Role
Christopher Simmons Treasurer

President

Name Role
John Gibson, Jr. President

Secretary

Name Role
Stephanie Schaeffer Secretary

Incorporator

Name Role
M. A. FERRUCCI Incorporator
R. F. ANDREWS Incorporator
W. J. REIF Incorporator

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-04-10
Annual Report 2022-05-17
Annual Report 2021-06-28
Annual Report 2020-06-09
Annual Report 2019-06-19
Annual Report 2018-06-29
Annual Report 2017-06-09
Annual Report 2016-06-09
Annual Report 2015-05-27

Sources: Kentucky Secretary of State