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 |
Name | Role |
---|---|
ROBERT B. BEEGEN | Director |
THOMAS C. BEATY | Director |
JOHN R. SEBO | Director |
RONALD RABB | Director |
G. THOMAS CLARK | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Name | Role |
---|---|
Deborah McGuire | Vice President |
Christopher Simmons | Vice President |
Bradley Schaufenbuel | Vice President |
Maureen Lally | Vice President |
Name | Role |
---|---|
Christopher Simmons | Treasurer |
Name | Role |
---|---|
John Gibson, Jr. | President |
Name | Role |
---|---|
Stephanie Schaeffer | Secretary |
Name | Role |
---|---|
M. A. FERRUCCI | Incorporator |
R. F. ANDREWS | Incorporator |
W. J. REIF | Incorporator |
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