Name: | BUYERS WHOLESALE DISTRIBUTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1999 (26 years ago) |
Authority Date: | 02 Sep 1999 (26 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0479692 |
Principal Office: | 510 W MERRILL ST, INDIANAPOLIS, IN 46206 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jerome Bluestein | President |
Name | Role |
---|---|
Richard Bluestein | Secretary |
Name | Role |
---|---|
Richard Bluestein | Treasurer |
Name | Role |
---|---|
Jerome Bluestein | Director |
Dori Bluestein | Director |
Cassie Bluestein | Director |
Richard Bluestein | Director |
Name | Role |
---|---|
RICHARD BLUESTEIN | Signature |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-02-23 |
Annual Report | 2010-05-27 |
Annual Report | 2009-06-11 |
Annual Report | 2008-06-19 |
Annual Report | 2007-05-24 |
Annual Report | 2006-03-15 |
Annual Report | 2005-03-05 |
Sources: Kentucky Secretary of State