Search icon

BOULEVARD DISTILLERS AND IMPORTERS INC.

Company Details

Name: BOULEVARD DISTILLERS AND IMPORTERS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1985 (40 years ago)
Authority Date: 19 Aug 1985 (40 years ago)
Last Annual Report: 23 Apr 2002 (23 years ago)
Organization Number: 0205158
Principal Office: CORP. TRUST CTR., 1209 ORANGE ST, WILMINGTON, DE 19801
Place of Formation: DELAWARE

President

Name Role
Michel Bord President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
LEONARD D. BLADO Director
SYLVESTER T. RIBAUDO Director
THIERRY JACQUILLAT Director
Pierre Pringuet Director
Richard Barrows Director
Patrick L Ricard Director
Sylvester T Ribaudo Director
PATRICK RICARD Director
Thierry E Jacquillat Director

Secretary

Name Role
Thomas R Lalla jr Secretary

Treasurer

Name Role
Alain Banbet Treasurer

Incorporator

Name Role
ROBERT P. OPPENHEIM Incorporator

Assumed Names

Name Status Expiration Date
THE WILD TURKEY DISTILLERY Inactive 2007-01-22
MARGARITAVILLE IMPORT CO. Inactive 2006-12-21
PERNOD RICARD USA Inactive 2006-12-21
AUSTIN, NICHOLS & CO. Inactive 2003-07-15
WILD TURKEY DISTILLING CO. Inactive 2003-07-15
SATIN WOOD DISTILLING CO. Inactive 2003-07-15
LEJON CELLARS Inactive 2003-07-15
CLARK, CHAPIN & BUSHNELL Inactive 2003-07-15
AUSTIN, NICHOLS DISTILLING CO. Inactive 2003-07-15
STODDARD, GILBERT & CO. Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Certificate of Withdrawal of Assumed Name 2003-01-02
Certificate of Withdrawal of Assumed Name 2003-01-02
Certificate of Withdrawal of Assumed Name 2002-12-27
Certificate of Withdrawal of Assumed Name 2002-12-27
Certificate of Withdrawal of Assumed Name 2002-12-27
Certificate of Withdrawal of Assumed Name 2002-12-27
Certificate of Withdrawal of Assumed Name 2002-12-13
Annual Report 2002-06-14
Certificate of Assumed Name 2002-01-22

Sources: Kentucky Secretary of State