Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VRIDE, INC.

Filing Information
853947 38-2179784 08/31/1982 DE INACTIVE WITHDRAWAL 05/18/2023 05/08/2017
Principal Address
600 Corporate Park Drive,Attn: Legal Dept
Saint Louis, MO 63105

Changed: 04/09/2019
Mailing Address
600 CORPORATE PARK DR.
CLAYTON, MO 63105 UN

Changed: 05/18/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/18/2023
Officer/Director Detail Name & Address

Title President

WILLEY, RUSSELL A.
600 CORPORATE PARK DR
SAINT LOUIS, MO 63105

Title Treasurer, Director

WILLEY, RUSSELL A.
600 CORPORATE PARK DR
SAINT LOUIS, MO 63105

Title Secretary

Andrews, Michael W.
600 CORPORATE PARK DR
ST LOUIS, MO 63105

Title Director

Taylor, Andrew C.
600 Corporate Park Drive,Attn: Legal Dept
Saint Louis, MO 63105

Title VP

Behl, Shane R.
600 Corporate Park Drive,Attn: Legal Dept
Saint Louis, MO 63105

Title VP

Bretsch, Jeffrey D.
600 Corporate Park Drive,Attn: Legal Dept
Saint Louis, MO 63105

Title VP

Johnson, Ryan S.
600 Corporate Park Drive,Attn: Legal Dept
Saint Louis, MO 63105

Title VP

Kohler, Kurt W.
600 Corporate Park Drive,Attn: Legal Dept
Saint Louis, MO 63105

Title VP

Kreh, Kenneth C.
600 Corporate Park Drive,Attn: Legal Dept
Saint Louis, MO 63105

Title VP

Lombardo, Susan E.
600 Corporate Park Drive,Attn: Legal Dept
Saint Louis, MO 63105

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/05/2022
2023 03/14/2023

Document Images
05/18/2023 -- WITHDRAWAL View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
06/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2017 -- REINSTATEMENT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- Name Change View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format