Detail by Entity Name

Foreign Profit Corporation

PAYLESS SHOESOURCE, INC.

Filing Information
836678 48-0674097 07/14/1976 MO INACTIVE REVOKED FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
4910 CORPORATE CENTRE DRIVE
STE 210
LAWRENCE, KS 66047

Changed: 06/09/2020
Mailing Address
4910 CORPORATE CENTRE DRIVE
STE 210
LAWRENCE, KS 66047

Changed: 06/09/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
% C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/20/2007

Address Changed: 12/20/2007
Officer/Director Detail Name & Address

Title CEO, President, Director

FUENTES, JUSTIN
4910 CORPORATE CENTRE DRIVE
STE 210
LAWRENCE, KS 66047

Title Secretary

YACUB, PABLO
4910 CORPORATE CENTRE DRIVE
STE 210
LAWRENCE, KS 66047

Title CFO

OLLET, JOHN
4910 CORPORATE CENTRE DRIVE
STE 210
LAWRENCE, KS 66047

Annual Reports
Report YearFiled Date
2020 06/09/2020
2021 04/26/2021
2022 04/13/2022

Document Images
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
12/20/2007 -- Reg. Agent Change View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- REG. AGENT CHANGE View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format