Name: | DIRECTORY DISTRIBUTING ASSOCIATES, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 23 Jun 1953 (72 years ago) |
Authority Date: | 23 Jun 1953 (72 years ago) |
Last Annual Report: | 31 Mar 2015 (10 years ago) |
Organization Number: | 0061011 |
Principal Office: | <font face="Book Antiqua">1324 CLARKSON CLAYTON CTR 0310, STE 348, ELLISVILLE, MO 63011</font> |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John W Runk | President |
Name | Role |
---|---|
Kristy Runk Bryan | Secretary |
Name | Role |
---|---|
MIchael Shelton | Vice President |
Jack Runk | Vice President |
Stan Sivori | Vice President |
Name | Role |
---|---|
JUDITH A RUNK | Director |
JOHN W RUNK | Director |
Name | Role |
---|---|
JAMES S. RUNK | Incorporator |
JOHN C. LOFLIN | Incorporator |
CLIFFORD C. RIEDWEG | Incorporator |
FLOYD J. MENGES | Incorporator |
WM. H. HUBER | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-03-08 |
Annual Report | 2015-03-31 |
Annual Report | 2014-06-03 |
Annual Report | 2013-04-22 |
Registered Agent name/address change | 2013-02-04 |
Principal Office Address Change | 2012-04-24 |
Annual Report | 2012-04-24 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-16 |
Historic document | 2009-08-13 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State