Search icon

CORPOREX PARKS OF KENTUCKY, INC.

Company Details

Name: CORPOREX PARKS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1975 (50 years ago)
Organization Date: 02 Sep 1975 (50 years ago)
Last Annual Report: 10 Jun 2002 (23 years ago)
Organization Number: 0173800
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
Common No Par Shares: 2000

President

Name Role
William P Butler President

Director

Name Role
Thomas Banta Director
J William Blackham III Director
WM. P. BUTLER Director
JOHN E. KLARE Director
William P Butler Director

Incorporator

Name Role
W. P. BUTLER CO. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
William P Butler Treasurer

Former Company Names

Name Action
CORPOREX PARKS OF KENTUCKY, INC. Merger
ACRES FOR DEVELOPMENT, INC. Old Name
CORPOREX PARKS OF KENTUCKY I, LLC Old Name
ACRES FOR DEVELOPMENT - KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2002-08-21
Annual Report 2001-07-24
Statement of Change 2000-08-25
Annual Report 2000-08-08
Annual Report 1999-08-11
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State