Name: | COSTCO WHOLESALE CORPORATION |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 27 Jun 1988 (37 years ago) |
Financial Date End: | 30 Jun 2025 |
Entity Number: | 270741 |
Place of Formation: | WASHINGTON |
File Number: | 270741 |
Principal Address: | 999 LAKE DR ISSAQUAH, WA 98027 |
Mailing Address: | 999 LAKE DR ISSAQUAH, WA 98027-8990 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
CHARLES T. MUNGER | Director | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2021-05-03 | 2024-01-11 |
HAMILTON E. JAMES | Director | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 | No data |
SARAH M.R. JEWELL | Director | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 | No data |
JEFFREY S. RAIKES | Director | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 | No data |
Roland Vachris | Director | 999 LAKE DRIVE, ISSAQUAH, WA 98027 | 2024-01-11 | No data |
JOHN STANTON | Director | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 | No data |
Helena B. Foulkes | Director | 999 LAKE DRIVE, ISSAQUAH, WA 98027 | 2024-01-11 | No data |
MARY WILDEROTTER | Director | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 | No data |
RICHARD GALANTI | Director | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 | No data |
SUSAN DECKER | Director | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
JOHN SULLIVAN | Secretary | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 |
MARGARET MCCULLA | Secretary | 45940 HORSESHOE DRIVE #150, STERLING, VA 20166 | 2024-01-11 |
Gary Swearingen | Secretary | 999 LAKE DRIVE, ISSAQUAH, WA 98027 | 2024-01-11 |
GAIL E. TSUBOI | Secretary | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 |
GARY SWEARINGEN | Secretary | 999 LAKE DRIVE, ISSAQUAH, WA 98027 | 2024-06-25 |
RAINEY ASTIN | Secretary | 45940 HORSESHOE DRIVE #150, STERLING, VA 20166 | 2024-06-25 |
Name | Role | Address | Appointed On |
---|---|---|---|
JEFFREY L. ELLIOTT | Treasurer | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 |
Name | Role | Address | Appointed On |
---|---|---|---|
Richard Galanti | Vice President | 999 LAKE DRIVE, ISSAQUAH, WA 98027 | 2024-01-11 |
PATRICK CALLANS | Vice President | 999 LAKE DR, ISSAQUAH, WA 98027-8990 | 2024-01-11 |
GARY MILLERCHIP | Vice President | 999 LAKE DRIVE, ISSAQUAH, WA 98027 | 2024-06-25 |
Name | Role | Address | Appointed On |
---|---|---|---|
Roland Vachris | President | 999 LAKE DRIVE, ISSAQUAH, WA 98027 | 2024-01-11 |
ROLAND VACHRIS | President | 999 LAKE DRIVE, ISSAQUAH, WA 98027 | 2024-06-25 |
Filing Name | Filing Number | Filing date |
---|---|---|
Amendment of Foreign Registration Statement | 0005860052 | 2024-08-13 |
Annual Report | 0005788505 | 2024-06-25 |
Annual Report Amendment | 0005559080 | 2024-01-11 |
Amendment of Foreign Registration Statement | 0005357389 | 2023-08-08 |
Annual Report | 0005254856 | 2023-05-31 |
Registered Agent Name/Address Change (mass change) | 0004898168 | 2022-09-12 |
Annual Report | 0004747598 | 2022-05-16 |
Annual Report Amendment | 0004622257 | 2022-02-24 |
Annual Report | 0004262068 | 2021-05-03 |
Annual Report | 0003888522 | 2020-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342989928 | 1032500 | 2018-02-22 | 355 E. NEIDER AVE, COEUR D ALENE, ID, 83815 | |||||||||||||||||||
|
||||||||||||||||||||||
341933141 | 1032500 | 2016-11-03 | 731 POLELINE ROAD, TWIN FALLS, ID, 83301 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1152434 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300075 | Other Contract Actions | 2013-02-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRIMMER |
Role | Plaintiff |
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 77000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-02-13 |
Termination Date | 2016-09-21 |
Date Issue Joined | 2013-02-13 |
Pretrial Conference Date | 2013-04-30 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | THE ESTATE OF PATRICK L, |
Role | Plaintiff |
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
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 | 1 |
Filing Date | 2018-12-05 |
Termination Date | 2019-11-19 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | JACKSON |
Role | Plaintiff |
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-06-17 |
Termination Date | 2022-11-14 |
Date Issue Joined | 2022-07-06 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | PIATT, |
Role | Plaintiff |
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2022-11-09 |
Termination Date | 2022-11-29 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | SHAW |
Role | Plaintiff |
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2022-10-20 |
Termination Date | 2024-02-21 |
Date Issue Joined | 2022-10-27 |
Pretrial Conference Date | 2023-08-29 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | CLEVELAND |
Role | Plaintiff |
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-11-08 |
Termination Date | 1900-01-01 |
Section | 1446 |
Sub Section | PI |
Status | Pending |
Parties
Name | STOFFEL |
Role | Plaintiff |
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-2_13-cv-00074 | Judicial Publications | 28:1441 Petition for Removal- Breach of Contract | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Name | Barbara Charbonneau |
Role | Plaintiff |
Name | Nicole Grimmer |
Role | Plaintiff |
Name | The Estate of Patrick Lee Curtis |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-2_13-cv-00074-0 |
Date | 2015-03-18 |
Notes | MEMORANDUM DECISION AND ORDER RE: DEFENDANTS MOTION FOR SUMMARY JUDGMENT (DKT. 26). Defendants Motion for Summary Judgment (Dkt. 26) is DENIED. Counsel shall meet and confer and provide one list of dates when bothcounsel are available for trial between July and December of 2015. This listshall be filed on CM/ECF on or before 4/10/2015 as a Notice of Available Trial Dates. Counsel also shall meet and confer to discuss possible ADR options and shall work with the Courts ADR Coordinator to schedule ADR. Counsels Notice of Available Trial Dates shall include a statement informing the Court of the details of such ADR. (ADR Plan to be filed by 4/10/2015, Case Management deadline set for 4/10/2015.)Signed by Judge Ronald E. Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Idaho |
Circuit | 9th |
Office Location | Boise - Southern |
Parties
Name | NATIONAL TRADESHOW LLC |
Role | Defendant |
Name | ROMA DESIGNER JEWELRY LLC |
Role | Defendant |
Name | COSTCO WHOLESALE CORPORATION |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-1_20-mc-00152-0 |
Date | 2020-09-02 |
Notes | MEMORANDUM DECISION AND ORDER re 1 MOTION to Enforce Subpoena Duces Tecum filed by Costco Wholesale Corporation. IT IS HEREBY ORDERED: The Motion to Enforce Subpoena Duces Tecum (Dkt. 1) is GRANTED. Respondents are to respond to the subpoenas and produce all responsive documents without objections by September 30, 2020 at 5:00 p.m. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ckh) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Idaho |
Circuit | 9th |
Office Location | CDA - Northern |
Case Type | civil |
Parties
Name | COSTCO WHOLESALE CORPORATION |
Role | Defendant |
Name | Nicole Grimmer |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-2_13-cv-00075-0 |
Date | 2013-09-27 |
Notes | iling (NEF) by (jp)MEMORANDUM DECISION&ORDER Defendant's Motion to Dismiss (Dkt. 3) is GRANTED. Because amendment would be futile, Plaintiffs oral motion to file an amended complaint is denied. Defendant's Motion to Strike (Dkt. 14) is GRANTED, in part, and DENIED, in part, as set forth above and in the Court's oral comments at the hearing of this matter. Signed by Judge Ronald E. Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic F |
View | View File |
Date of last update: 03 Apr 2025
Sources: Idaho Secretary of State