Search icon

CDC DISTRIBUTORS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
David J Flaum Director
Alan Futscher Director
Joan E Flaum Director

President

Name Role
David J Flaum President

Vice President

Name Role
Alan Futscher Vice President

Secretary

Name Role
Joan E Flaum Secretary

Treasurer

Name Role
Joan E Flaum Treasurer

Assumed Names

Name Status Expiration Date
MCLEOD DISTRIBUTING, INC. Inactive No data

Filings

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