Search icon

LEE PUBLICATIONS, INC.

Company Details

Name: LEE PUBLICATIONS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 25 Sep 2002 (23 years ago)
Financial Date End: 30 Sep 2025
Entity Number: 443342
Place of Formation: DELAWARE
File Number: 443342
Principal Address: 4600 E. 53RD ST DAVENPORT, IA 52807
Mailing Address: 4600 E 53RD ST DAVENPORT, IA 52807-3479

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
KEVIN D. MOWBRAY President 4600 E. 53RD ST, DAVENPORT, IA 52807 2020-09-12

Director

Name Role Address Appointed On
C. D. WATERMAN III Director 4600 E. 53RD ST, DAVENPORT, IA 52807 2023-09-20
KEVIN D. MOWBRAY Director 4600 E. 53RD ST, DAVENPORT, IA 52807 2023-09-20

Secretary

Name Role Address Appointed On
C. D. WATERMAN III Secretary 4600 E. 53RD ST, DAVENPORT, IA 52807 2023-09-20
THEODORE F OLT III Secretary 4600 E. 53RD ST, DAVENPORT, IA 52807 2024-08-07

Treasurer

Name Role Address Appointed On
TIMOTHY R. MILLAGE Treasurer 4600 E. 53RD ST, DAVENPORT, IA 52807 2023-09-20

Vice President

Name Role Address Appointed On
TIMOTHY R. MILLAGE Vice President 4600 E. 53RD ST, DAVENPORT, IA 52807 2023-09-20

Governor

Name Role Address Appointed On
KEVIN D. MOWBRAY Governor 4600 E. 53RD STREET, DAVENPORT, IA 52807 2022-08-16

Filing

Filing Name Filing Number Filing date
Annual Report 0005850732 2024-08-07
Annual Report 0005406775 2023-09-20
Amendment of Foreign Registration Statement 0004862661 2022-08-16
Annual Report 0004862638 2022-08-16
Registered Agent Name/Address Change (mass change) 0004643366 2022-03-08
Registered Agent Name/Address Change (mass change) 0004468774 2021-10-29
Annual Report 0004395879 2021-08-30
Annual Report 0004002640 2020-09-12
Annual Report 0003680224 2019-11-19
Annual Report 0002880207 2018-09-18

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_12-cv-00560 Judicial Publications 15:1 Antitrust Litigation Antitrust
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
Case Type civil

Parties

Name Saltzer Medical Group
Role Defendant
Name St. Luke's Health System
Role Defendant
Name St. Luke's Regional Medical Center
Role Defendant
Name Primary Health Medical Group
Role Interested Party
Name Idaho Press Club
Role Intervenor
Name Idaho Press-Tribune LLC
Role Intervenor
Name Idaho Statesman Publishing
Role Intervenor
Name LEE PUBLICATIONS, INC.
Role Intervenor
Name Blue Cross of Idaho Health Services Inc
Role Movant
Name Imagine Health
Role Movant
Name Micron Technology
Role Movant
Name REGENCE BLUESHIELD OF IDAHO, INC.
Role Movant
Name Federal Trade Commission
Role Plaintiff
Name Saint Alphonsus Health System Inc
Role Plaintiff
Name Saint Alphonsus Medical Center - Nampa Inc
Role Plaintiff
Name SAINT ALPHONSUS REGIONAL MEDICAL CENTER, INC.
Role Plaintiff
Name State of Idaho
Role Plaintiff
Name TREASURE VALLEY HOSPITAL LIMITED PARTNERSHIP
Role Plaintiff
Name Trinity Health Corporation
Role Plaintiff
Name Saint Alphonsus Health Systems
Role Plaintiff
Name Associated Press
Role Intervenor

Opinions

Opinion ID USCOURTS-idd-1_12-cv-00560-8
Date 2013-09-30
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 156 Motion in Limine. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-23
Date 2016-03-28
Notes MEMORANDUM DECISION re motions for attorney fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-7
Date 2013-09-25
Notes MEMORANDUM DECISION AND ORDER. In accordance with the Memorandum Decision set forth above, NOW THEREFORE IT IS HEREBY ORDERED, that the motion to bar thetestimony of Directors Armstrong and Deal 157 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-0
Date 2012-12-20
Notes MEMORANDUM DECISION AND ORDER denying 22 Motion for Preliminary Injunction. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-1
Date 2013-01-10
Notes ORDER resolving protective order issues. Plaintiffs' counsel shall revise the proposed protective order in accord with this decision and provide it to the Court for approval and filing. In the meantime, the terms agreed to and those set forth in this order shall govern the parties' conduct going forward in the discovery process. Signed by Judge Ronald E Bush. ((kb)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-2
Date 2013-03-19
Notes ORDER OF CONSOLIDATION in case 1:12-cv-00560-BLW-REB; granting (2) Sealed Motion; granting (3) Motion to Expedite in case 1:13-cv-00116-BLW. The lead case shall be St. Als v. St. Lukes 1:12-cv-560-BLW, and that all pleadings and other documents shall be filed in that lead case. The trial presently set for 7/29/2013, is VACATED, and that trial shall be reset for 9/16/2013, at 9:00 a.m. The telephone status conference now set for 4/2/2013, is VACATED. Signed by Judge B. Lynn Winmill. Associated Cases: 1:12-cv-00560-BLW-REB, 1:13-cv-00116-BLW(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-3
Date 2013-04-30
Notes ORDER (Bench Trial RESET for 9/23/2013 09:00 AM in Boise - Courtroom 3 before Judge B. Lynn Winmill; Telephonic Status Conference set for 5/22/2013 10:00 AM in Boise Chambers before Judge B. Lynn Winmill; The parties shall attempt to reach agreement on the issues concerning the number of potential witnesses and the deposition limits by 5/3/13. If counsel cannot reach agreement, they shall file simultaneous briefs (limited to 10 pages ) on or before 5/7/13: Case Management deadline set for 5/7/2013). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-4
Date 2013-09-17
Notes PRETRIAL ORDER. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-5
Date 2013-09-18
Notes MEMORANDUM DECISION AND ORDER RE ADDITIONAL AEO DESIGNATIONS. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-6
Date 2013-09-24
Notes MEMORANDUM DECISION AND ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that the motion for partial summary judgment 144 is GRANTED IN PART AND DENIED IN PART. It is granted to the extent it seeks to dismiss the claim for damages by the private plaintiffs St. Al's Health System Inc., St. Al's Regional Medical Center Inc., St. Al's Medical Center Nampa, Inc., and Treasure Valley Hospital Limited Partnership contained in the Amended Complaint (docket no. 63) at 153(C). It is denied in all other respects. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-9
Date 2013-10-15
Notes MEMORANDUM DECISION AND ORDER. In accordance with the Memorandum Decision above, NOW THEREFORE IT IS HEREBY ORDERED, that the motion to exclude the testimony of Dr. Enthoven 158 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-10
Date 2013-10-18
Notes MEMORANDUM DECISION AND ORDER denying 172 Motion in Limine To excludetestimony of Ahern. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-11
Date 2013-10-18
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 250 Motion to Intervene and Request for Expedited Hearing for Immediate Access to Remaining Trial Proceedings, Unredacted Access to Trial Transcripts and Unredacted Videotaped Depositions and Exhibits as Used at Trial. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-12
Date 2013-11-15
Notes ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that the Clerk re-designate thetranscripts (docket nos. 416, 417, 418, 419, 420, 424& 442) to remove the 90-day public release provision. These transcripts shall remain sealed until further order of the Court. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-13
Date 2014-01-24
Notes MEMORANDUM DECISION AND ORDER. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-14
Date 2014-01-28
Notes MEMORANDUM DECISION AND ORDER. In accord with the Memorandum Decision set forth above, NOW THEREFORE IT IS HEREBY ORDERED, that the objections (docket nos. 465 & 466) are OVERRULED, and the Clerk is directed to unseal the Findings of Fact and Conclusions of Law 464. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-15
Date 2014-06-18
Notes MEMORANDUM DECISION AND ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that defendants' motion for stay 473 is DENIED. IT IS FURTHER ORDERED, that St. Al's motion for leave to file supplemental brief 502 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-16
Date 2014-06-25
Notes ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that the motion for stay 507 is GRANTED. The Court's order that St. Luke's unwind the Saltzer transaction is stayed pending the Ninth Circuit's resolution of St. Lukes emergency motion for stay under Federal Rule of Appellate Procedure 8(a)(2). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-17
Date 2014-07-03
Notes MEMORANDUM DECISION AND ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that the parties shall publically disclose the transcripts and exhibits as set forth above within 30 days from the date of this decision. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-18
Date 2015-02-13
Notes MEMORANDUM DECISION AND ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that the motion 535, the motions 514 & 521, and the motion 513 are DEEMED MOOT. IT IS FURTHER ORDERED, that the motion 524 is GRANTED. IT IS FURTHER ORDERED, that the motion 515 is GRANTED IN PART AND DENIED IN PART. IT IS FURTHER ORDERED, that the motion 523 is GRANTED. IT IS FURTHER ORDERED, that the motion 520 is GRANTED IN PART AND DENIED IN PART.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-19
Date 2015-04-29
Notes MEMORANDUM DECISION AND ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that the private plaintiffs the St. Alphonsus entities and Treasure Valley Hospital are entitled to attorney fees under the Clayton Act, 15 U.S.C.§ 26. IT IS FURTHER ORDERED, that counsel shall submit a stipulated briefing schedule to address the issue of the amount of the attorney fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-20
Date 2015-05-29
Notes ORDER ON STIPULATION. NOW THEREFORE IT IS HEREBY ORDERED, that the Stipulation 614 is APPROVED. Private Plaintiffs and the Idaho Attorney General shall provide Defendants and to the Court complete and updated copies of their petitions for fees and costs no later than 5/21/2015. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-21
Date 2015-07-13
Notes MEMORANDUM DECISION AND ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that the motion to compel 624 is GRANTED. The defendants shall answer the interrogatories and requests for production within 7 days from the date of this Order, and shall make available the person or persons necessary to comply with the Rule 30(b)(6) deposition notice within 21 days from the date of this Order. IT IS FURTHER ORDERED, that the motion for special master 623 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-22
Date 2015-12-10
Notes ORDER TO MAINTAIN ASSETS AND APPOINTING A MONITOR AND A DIVESTITURE TRUSTEE. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-24
Date 2016-11-21
Notes ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that the unopposed motion to extend time 688 is GRANTED, and that the time for the Trustee to accomplish the divestiture is extended until 5/1/2017. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-25
Date 2016-11-29
Notes MEMORANDUM DECISION AND ORDER re 668 MOTION for Relief [Contested] from Judgment Based on Clerical Mistakes, Or in the Alternative, for Reconsideration or Clarification and 667 MOTION for Relief from Judgment Based on Clerical Mistake. In the briefing, the parties agree that St. Al's attorney fee award should be reduced. St. Luke's seeks a reduction in the sum of $588.30, but as St. Al's correctly points out, the reduction is more accurately pegged at $368. The Court will therefore reduce St. Al's attorney fee sum by this amount to arrive at a new fee award of $7,061,182.07. The Court will enter a separate amended Judgment to reflect these changes. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice ofElectronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-26
Date 2017-01-25
Notes ORDER TO STAY EXECUTION OF JUDGMENT PENDING APPEAL. NOW THEREFORE IT IS HEREBY ORDERED, that the motion to stay 702 is GRANTED, and that execution of, or any proceedings to enforce, the Amended Judgment entered in this action on November 29, 2016 are stayed until the date the United States Court of Appeals for the Ninth Circuit issues its mandate in the appeal that has been taken from the November 29, 2016 Amended Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00560-27
Date 2017-04-27
Notes ORDER APPROVING THE DIVESTITURE OF THE SALTZER ASSETS AND BUSINESS. NOW THEREFORE IT IS HEREBY ORDERED, that the Unopposed Motion to Approve Divestiture 708 is GRANTED, and that the Court approves the complete separation of the Saltzer Assets and Business from St. Luke's. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File

Date of last update: 07 Apr 2025

Sources: Idaho Secretary of State