Search icon

SUPERMEDIA SERVICES INC.

Company Details

Name: SUPERMEDIA SERVICES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1990 (35 years ago)
Authority Date: 25 Jan 1990 (35 years ago)
Last Annual Report: 21 Jul 2014 (11 years ago)
Organization Number: 0268330
Principal Office: 2200 W. AIRFIELD DRIVE, DFW AIRPORT, TX 75261
Place of Formation: DELAWARE

Vice President

Name Role
Frank P Gatto Vice President
Del Humenik Vice President
Liuba Baban Vice President

Director

Name Role
THOMAS F. LYSAUGHT Director
JACK E. LEWIS Director
PETER L. GREEN Director
GARY C. HRUSKA Director
DEL HUMENIK Director
SAMUEL D. JONES Director
DONALD J. ENGLEMAN Director
PAUL J. WILLS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Clifford E Wilson Assistant Treasurer

CFO

Name Role
Samuel D Jones CFO

President

Name Role
Gary C Hruska President

Secretary

Name Role
Raymond R Ferrell Secretary

Assistant Secretary

Name Role
Richard Luke Assistant Secretary

Former Company Names

Name Action
SUPERMEDIA SERVICES-WEST INC. Old Name
IDEARC MEDIA SERVICES-WEST INC. Old Name
VERIZON DIRECTORIES SERVICES-WEST INC. Old Name
VERIZON DIRECTORIES DISTRIBUTION CORP. Old Name
GTE DIRECTORIES DISTRIBUTION CORPORATION Old Name
GTE MARKETWORLD, INC. Old Name

Assumed Names

Name Status Expiration Date
VERIZON DIRECTORIES SERVICES-WEST INC. Inactive 2011-11-13

Filings

Name File Date
App. for Certificate of Withdrawal 2015-02-19
Annual Report 2014-07-21
Annual Report 2013-01-15
Annual Report 2012-04-17
Annual Report 2011-04-26
Amendment 2011-01-13
Annual Report 2010-05-07
Registered Agent name/address change 2010-04-19
Amendment 2010-01-14
Annual Report 2009-02-25

Sources: Kentucky Secretary of State