Search icon

PAYLESS CASHWAYS, INC.

Company Details

Name: PAYLESS CASHWAYS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1997 (27 years ago)
Authority Date: 19 Nov 1997 (27 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

Treasurer

Name Role
Richard B Witaszak Treasurer

President

Name Role
Millard E Barron President

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
Annual Report 1999-08-12
Annual Report 1998-06-16
Certificate of Assumed Name 1998-05-01
Amendment 1998-02-23
Application for Certificate of Authority 1997-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126873413 0452110 1996-03-25 6705 PRESTON HWY, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-25
Case Closed 1996-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-05-14
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 70

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100129 Civil Rights Employment 2001-03-22 statistical closing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-03-22
Termination Date 2001-06-18
Date Issue Joined 2001-03-29
Section 1441
Status Terminated

Parties

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

Sources: Kentucky Secretary of State