Search icon

THRIFTY PAYLESS, INC.

Company Details

Name: THRIFTY PAYLESS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 21 Jun 1995 (30 years ago)
Financial Date End: 30 Jun 2025
Entity Number: 342132
Place of Formation: CALIFORNIA
File Number: 342132
Principal Address: 30 HUNTER LANE CAMP HILL, PA 17011
Mailing Address: 200 NEWBERRY CMNS ETTERS, PA 17319-9363

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Governor

Name Role Address Appointed On Resigned On
Susan Lowell Governor 30 HUNTER LN, CAMP HILL, PA 17011 2022-05-23 2023-01-25

President

Name Role Address Appointed On
Susan Lowell President 200 NEWBERRY CMNS, ETTERS, PA 17319-9363 2021-06-11

Secretary

Name Role Address Appointed On Resigned On
Owen McMahon Secretary 200 NEWBERRY CMNS, ETTERS, PA 17319-9363 2024-05-20 2024-05-20
Andrew Palmer Secretary 200 NEWBERRY CMNS, ETTERS, PA 17319-9363 2024-05-20 No data

Vice President

Name Role Address Appointed On Resigned On
Owen McMahon Vice President 200 NEWBERRY CMNS, ETTERS, PA 17319-9363 2024-05-20 2024-05-20
Byron Purcell Vice President 200 NEWBERRY CMNS, ETTERS, PA 17319-9363 2024-05-20 2024-05-20
Jermaine Smith Vice President 200 NEWBERRY CMNS, ETTERS, PA 17319-9363 2024-05-20 2024-05-20
Andrew Palmer Vice President 200 NEWBERRY CMNS, ETTERS, PA 17319-9363 2024-05-20 2024-05-20

Treasurer

Name Role Address Appointed On Resigned On
Byron Purcell Treasurer 200 NEWBERRY CMNS, ETTERS, PA 17319-9363 2024-05-20 2024-05-20

Filing

Filing Name Filing Number Filing date
Amendment of Foreign Registration Statement 0006106518 2025-02-12
Annual Report Amendment 0006005124 2024-12-04
Annual Report 0005743052 2024-05-20
Annual Report 0005254105 2023-05-31
Amendment of Foreign Registration Statement 0005080266 2023-01-25
Amendment of Foreign Registration Statement 0005051097 2023-01-04
Registered Agent Name/Address Change (mass change) 0004898372 2022-09-12
Amendment of Foreign Registration Statement 0004754992 2022-05-23
Annual Report 0004752281 2022-05-19
Annual Report Amendment 0004387077 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600526 Other Statutory Actions 1996-12-02 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-12-02
Termination Date 1998-03-20
Date Issue Joined 1997-02-27
Section 2201

Parties

Name VINCENT
Role Plaintiff
Name THRIFTY PAYLESS, INC.
Role Defendant
0100294 Other Personal Injury 2001-06-22 remanded to state court
Circuit Ninth 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 order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-22
Termination Date 2001-08-07
Section 1332
Status Terminated

Parties

Name RAISTRICK,
Role Plaintiff
Name THRIFTY PAYLESS, INC.
Role Defendant
0100397 Other Personal Injury 2001-08-06 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-06
Termination Date 2002-05-21
Section 1332
Status Terminated

Parties

Name TAYLOR,
Role Plaintiff
Name THRIFTY PAYLESS, INC.
Role Defendant
0000428 Medical Malpractice 2000-08-04 settled
Circuit Ninth 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 order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2000-08-04
Termination Date 2002-01-08
Section 1441
Status Terminated

Parties

Name CURTIS,
Role Plaintiff
Name THRIFTY PAYLESS, INC.
Role Defendant
0200109 Other Contract Actions 2002-03-08 motion before trial
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 2002-03-08
Termination Date 2002-06-13
Date Issue Joined 2002-03-27
Section 1332
Status Terminated

Parties

Name THRIFTY PAYLESS, INC.
Role Plaintiff
Name BLACKFOOT MEDICAL,
Role Defendant

Date of last update: 05 Apr 2025

Sources: Idaho Secretary of State