Name: | CDC DISTRIBUTORS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Feb 1996 (29 years ago) |
Authority Date: | 29 Feb 1996 (29 years ago) |
Last Annual Report: | 27 Jun 2000 (25 years ago) |
Organization Number: | 0412591 |
Principal Office: | 850 REDNA TERRACE, CINCINNATI, OH 45215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David J Flaum | Director |
Alan Futscher | Director |
Joan E Flaum | Director |
Name | Role |
---|---|
David J Flaum | President |
Name | Role |
---|---|
Alan Futscher | Vice President |
Name | Role |
---|---|
Joan E Flaum | Secretary |
Name | Role |
---|---|
Joan E Flaum | Treasurer |
Name | Status | Expiration Date |
---|---|---|
MCLEOD DISTRIBUTING, INC. | Inactive | No data |
Name | File Date |
---|---|
Revocation Return | 2001-11-01 |
Revocation of Certificate of Authority | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-04 |
Annual Report | 1999-08-17 |
Annual Report | 1998-09-02 |
Statement of Change | 1998-02-12 |
Annual Report | 1997-07-01 |
Amendment | 1997-06-18 |
Statement of Change | 1997-01-22 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State