Name: | DIRECT RESPONSE INSURANCE ADMINISTRATIVE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2004 (21 years ago) |
Authority Date: | 13 Apr 2004 (21 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Branch of: | DIRECT RESPONSE INSURANCE ADMINISTRATIVE SERVICES, INC., MINNESOTA (Company Number 4081203d-a8d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0583642 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 7930 CENTURY BLVD., CHANHASSEN, MN 55317 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
Jennifer J Toal | President |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Keith A Lunde | Secretary |
Name | Role |
---|---|
Keith A Lunde | Treasurer |
Name | Role |
---|---|
Scott R Allison | Vice President |
Cynthia E Lapadula | Vice President |
Name | Role |
---|---|
Robert B Forsland | Director |
Kathryn A Burns | Director |
Name | Role |
---|---|
RICHARD H. VOTEL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DRIASI | Expiring | 2025-07-05 |
IAS | Expiring | 2025-07-05 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-21 |
Annual Report | 2021-05-19 |
Name Renewal | 2020-06-04 |
Name Renewal | 2020-06-04 |
Annual Report | 2020-05-22 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-03 |
Sources: Kentucky Secretary of State