Search icon

PAYLESS CASHWAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAYLESS CASHWAYS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1997 (28 years ago)
Authority Date: 19 Nov 1997 (28 years ago)
Last Annual Report: 09 Jul 2001 (24 years ago)
Organization Number: 0441725
Principal Office: 800 N. W. CHIPMAN RD., STE 5900, LEE'S SUMMIT, MO 64063
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
David J Krumbholz Vice President

Secretary

Name Role
Gary D Gilson Secretary

Director

Name Role
Max D Hopper Director
David G Gundling Director
Millard E Barron Director
Peter G Danis Director
H D Cleberg Director

President

Name Role
Millard E Barron President

Treasurer

Name Role
Richard B Witaszak Treasurer

Former Company Names

Name Action
PAYLESS CASHWAYS ACQUISITION, INC. Old Name

Assumed Names

Name Status Expiration Date
FURROW BUILDING MATERIALS, INC. Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-09-12
Annual Report 2000-08-08
Statement of Change 2000-07-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-25
Type:
Planned
Address:
6705 PRESTON HWY, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARROLL
Party Role:
Plaintiff
Party Name:
PAYLESS CASHWAYS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State