Search icon

BLUELINX CORPORATION

Company Details

Name: BLUELINX CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2004 (21 years ago)
Authority Date: 12 Apr 2004 (21 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0583469
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
Principal Office: 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA 30067
Place of Formation: GEORGIA

Registered Agent

Name Role
C T CORPPORATION SYSTEM Registered Agent

President

Name Role
Shyam K. Reddy President

Treasurer

Name Role
Andy Wamser Treasurer

Officer

Name Role
Andy Wamser Officer
Kimberly DeBrock Officer
Sean Dwyer Officer
Michael Wilson Officer
Tricia Kinney Officer

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-04-03
Annual Report 2022-04-26
Annual Report 2021-06-11
Annual Report 2020-06-01
Principal Office Address Change 2019-05-18
Annual Report 2019-05-18
Annual Report 2018-05-09
Annual Report 2017-05-23
Annual Report 2016-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300280 Other Fraud 2023-06-01 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-06-01
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name BLUELINX CORPORATION
Role Defendant
Name RIALTO ON HURSTBOURNE, LLC
Role Plaintiff

Sources: Kentucky Secretary of State