Search icon

CDC DISTRIBUTORS, INC.

Company Details

Name: CDC DISTRIBUTORS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 26 Mar 2008 (17 years ago)
Authority Date: 26 Mar 2008 (17 years ago)
Last Annual Report: 19 Jul 2024 (6 months ago)
Organization Number: 0697292
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 10511 MEDALLION DRIVE, CINCINNATI, OH 45241
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Alan Futscher President

Secretary

Name Role
Christopher Futscher Secretary

Treasurer

Name Role
Christopher Futscher Treasurer

Director

Name Role
Coyee Futscher Director

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-03-03
Annual Report 2019-03-29
Registered Agent name/address change 2019-01-16
Annual Report 2018-03-29
Annual Report 2017-04-17
Annual Report 2016-03-04

Date of last update: 15 Jan 2025

Sources: Kentucky Secretary of State