Search icon

VALASSIS DIRECT MAIL, INC.

Company Details

Name: VALASSIS DIRECT MAIL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1983 (42 years ago)
Authority Date: 15 Aug 1983 (42 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0180608
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 227 W. MONROE ST., STE. 500, CHICAGO, IL 60601
Place of Formation: DELAWARE

President

Name Role
Lauren Kirkley President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Lee Ann Stevenson Secretary

Treasurer

Name Role
Robert Sosa Treasurer

Director

Name Role
John O'Malley Director
JOHN A. VALENTINE Director
ROBERT E. STUCKI Director

Incorporator

Name Role
JOHN A. VALENTINE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
15773 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-09-25 2018-09-25
Document Name KYR10M948 Coverage Letter.pdf
Date 2018-09-26
Document Download

Former Company Names

Name Action
ADVO, INC. Old Name
ADVO-SYSTEM, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-01-15
Annual Report 2024-04-15
Annual Report 2023-06-15
Annual Report 2022-05-16
Principal Office Address Change 2022-05-16
Annual Report 2021-05-05
Annual Report 2020-03-23
Annual Report 2019-06-28
Annual Report 2018-06-19
Annual Report 2017-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13892195 0452110 1983-12-05 7130 NEW BUFFINGTON RD, Florence, KY, 41042
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-12-05
Case Closed 1984-02-24

Related Activity

Type Complaint
Activity Nr 320940661

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-01-23
Abatement Due Date 1984-02-27
Nr Instances 1
13926407 0452110 1983-12-05 7130 NEW BUFFINGTON ROAD, Florence, KY, 41042
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-12-05
Case Closed 1984-01-30

Related Activity

Type Complaint
Activity Nr 320940661

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1984-01-16
Abatement Due Date 1984-01-25
Nr Instances 21
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1984-01-16
Abatement Due Date 1984-01-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1984-01-16
Abatement Due Date 1984-01-25
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-01-16
Abatement Due Date 1984-01-30
Nr Instances 5
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1984-01-16
Abatement Due Date 1984-01-30
Nr Instances 3
Citation ID 01004C
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-01-16
Abatement Due Date 1984-01-30
Nr Instances 2
Citation ID 01005A
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-01-16
Abatement Due Date 1984-01-23
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-01-16
Abatement Due Date 1984-01-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-01-16
Abatement Due Date 1983-12-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1984-01-16
Abatement Due Date 1983-12-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-01-16
Abatement Due Date 1984-01-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1984-01-16
Abatement Due Date 1983-12-05
Nr Instances 1

Sources: Kentucky Secretary of State