Search icon

WASHINGTON TRUST BANK

Company claim

Is this your business?

Get access!

Company Details

Name: WASHINGTON TRUST BANK
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 13 Jul 1910 (115 years ago)
Financial Date End: 31 Jul 2025
Entity Number: 36892
Place of Formation: WASHINGTON
File Number: 36892
Principal Address: 717 WEST SPRAGUE AVENUE SPOKANE, WA 99201
Mailing Address: 717 W SPRAGUE AVE SPOKANE, WA 99201-3915

Agent

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

Director

Name Role Address Appointed On
John Heath III Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
John Luger Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
Dennis Murphy Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
Peter Nickerson Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
Peter Stanton Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
Jeff Wright Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
Jinyoung Englund Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
Steve Helmbrecht Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
Craig Dawson Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14
Mike Lee Director 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14

President

Name Role Address Appointed On
John Heath III President 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14

Treasurer

Name Role Address Appointed On
Larry Sorensen Treasurer 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14

Secretary

Name Role Address Appointed On
John B Eagan Secretary 717 WEST SPRAGUE AVENUE, SPOKANE, WA 99201 2024-06-14

Filing

Filing Name Filing Number Filing date
Amendment of Foreign Registration Statement 0005827086 2024-07-23
Annual Report 0005781429 2024-06-14
Annual Report 0005273194 2023-06-08
Registered Agent Name/Address Change (mass change) 0004897888 2022-09-12
Annual Report 0004807790 2022-07-07

Court Cases

Court Case Summary

Filing Date:
2024-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
R AND O DEVELOPMENT LLP,
Party Role:
Defendant
Party Name:
WASHINGTON TRUST BANK
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
CAYNE,
Party Role:
Plaintiff
Party Name:
WASHINGTON TRUST BANK
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-27
Status:
Terminated
Nature Of Judgment:
costs only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
CAYNE,
Party Role:
Plaintiff
Party Name:
WASHINGTON TRUST BANK
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
42:1983 Civil Rights Act
Case Type:
civil
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Junus Rochette McGraw
Party Role:
Defendant
Party Name:
R and O Development LLP
Party Role:
Defendant
Party Name:
Olga-Albertovna Yagudina
Party Role:
Defendant
Party Name:
WASHINGTON TRUST BANK
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2024-11-20
Opinion Notes:
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 (jd)MEMORANDUM DECISION AND ORDER - Due to the Courts lack of subject matter jurisdiction, this case is REMANDED to Spokane County Superior Court. Defendants Application for Leave to Proceed in Forma Pauperis (Dkt. 1) is DENIED WITH PREJUDICE. Signed

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-(Citizenship)
Case Type:
civil
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
Phyllis Cayne
Party Role:
Plaintiff
Party Name:
Robert Cayne
Party Role:
Plaintiff
Party Name:
Bess Lee Chang
Party Role:
Plaintiff
Party Name:
David T Kuo
Party Role:
Plaintiff
Party Name:
Ken McElroy
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2018-08-16
Opinion Notes:
ivera, Sean Rivera, and Ken McElroy. 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)MEMORANDUM DECISION AND ORDER SETTING AMOUNT OF AWARD OF ATTORNEY FEES (DKT. 392) - Based on the foregoing, and consistent with the Courts prior Memorandum Decision and Order Re: Defendants Motion for Attorney Fees and Petition for Costs (Dkt. 492) granting in part and denying in part Defendants Motion for Attorney Fees and Petition for Costs (Dkt. 392), IT IS HEREBY ORDERED that Defendants are awarded the sum of $1,652,890.72 in attorney fees against Plaintiffs Robert Cayne, Ronnie R
PDF File:
Opinion Date:
2017-08-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER RE: DEFENDANTS MOTION FOR ATTORNEY FEES AND PETITION FOR COSTS (DKT. 392) - IT IS HEREBY ORDERED that Defendants Motion for Attorney Fees and Petition for Costs (Dkt. 392) is GRANTED IN PART and DENIED IN PART, as to the issue of entitlement. A subsequent decision and order will follow, setting the amount of the award, with judgment. 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)
PDF File:
Opinion Date:
2017-01-20
Opinion Notes:
MEMORANDUM DECISION AND ORDER ON PLAINTIFFS RULE 50 AND RULE 59 MOTIONS -The Court has carefully considered all of the argument advanced by both sides and the relevant portions of the underlying record. In the exercise of the Courts discretion and consistent with the applicable law, the Court hereby ORDERS that Plaintiffs Renewed Motion for Judgment as a Matter of Law,20 or in the alternative, Motion for New Trial (Dkt. 415) isDENIED, for the reasons described herein. 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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 May 2025

Sources: Idaho Secretary of State