Name: | CORPOREX EXECUTIVE SUITES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1982 (42 years ago) |
Organization Date: | 07 Dec 1982 (42 years ago) |
Last Annual Report: | 20 Aug 2008 (17 years ago) |
Organization Number: | 0172696 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | ATTN: CORPORATE SECRETARY, 100 E. RIVERCENTER BLVD., SUITE 1100, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Melissa Casto | Secretary |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
William P Butler | President |
Name | Role |
---|---|
William P Butler | Director |
WILLIAM P. BUTLER | Director |
Name | Role |
---|---|
WILLIAM P BUTLER | Signature |
Name | Role |
---|---|
ANDREW R. BERGER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2008-08-20 |
Dissolution | 2008-08-20 |
Statement of Change | 2007-03-22 |
Annual Report | 2007-02-16 |
Annual Report | 2006-09-21 |
Statement of Change | 2005-11-09 |
Annual Report | 2005-06-09 |
Annual Report | 2003-07-23 |
Annual Report | 2002-08-21 |
Annual Report | 2001-07-23 |
Sources: Kentucky Secretary of State