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 |
Name | Role |
---|---|
Frank P Gatto | Vice President |
Del Humenik | Vice President |
Liuba Baban | Vice President |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Clifford E Wilson | Assistant Treasurer |
Name | Role |
---|---|
Samuel D Jones | CFO |
Name | Role |
---|---|
Gary C Hruska | President |
Name | Role |
---|---|
Raymond R Ferrell | Secretary |
Name | Role |
---|---|
Richard Luke | Assistant Secretary |
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 |
Name | Status | Expiration Date |
---|---|---|
VERIZON DIRECTORIES SERVICES-WEST INC. | Inactive | 2011-11-13 |
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