Name: | Payscale Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 2017 (8 years ago) |
Organization Date: | 24 Nov 1993 (31 years ago) |
Authority Date: | 17 Jul 2017 (8 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0989514 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
Principal Office: | 68 Harrison Ave Ste 605, PMB 96140, Boston, MA 02111-1929 |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
Matt Marquez | Vice President |
Name | Role |
---|---|
Paul Ilse | Director |
Ke Li | Director |
Susan Haberman | Director |
Paul Wolfe | Director |
Ryan Hinkle | Director |
Elizabeth DeSimone | Director |
Ashley Evans | Director |
Name | Role |
---|---|
Julia Griffin | Authorized Rep |
Name | Role |
---|---|
Mark Klebanoff | CFO |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Chris Hays | Officer |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Principal Office Address Change | 2025-03-12 |
Annual Report | 2024-05-28 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-24 |
Principal Office Address Change | 2021-02-08 |
Annual Report | 2021-02-08 |
Annual Report | 2020-02-28 |
Annual Report Amendment | 2019-12-20 |
Annual Report | 2019-06-07 |
Sources: Kentucky Secretary of State