Search icon

CORPOREX REALTY & INVESTMENT CORPORATION

Company Details

Name: CORPOREX REALTY & INVESTMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1967 (57 years ago)
Organization Date: 27 Dec 1967 (57 years ago)
Last Annual Report: 11 Jun 2002 (23 years ago)
Organization Number: 0173801
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E RIVERCENTER BLVD, STE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 30000

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
William P Butler Treasurer

Secretary

Name Role
Elva Malott Secretary

Director

Name Role
J William Blackham III Director
William P Butler Director
Daniel T Fay Director

Vice President

Name Role
J William Blackham III Vice President

President

Name Role
William P Butler President

Former Company Names

Name Action
CORPOREX REALTY & INVESTMENT I, LLC Old Name
CORPOREX REALTY & INVESTMENT CORPORATION Merger
KEY REALTY AND INVESTMENTS, INC. Old Name
KEY REALTY & INVESTMENT CORPORATION Old Name
CORPOREX COMPANIES, INC. Old Name
BUTLER AMERICAN CORPORATION Old Name
W. P. BUTLER COMPANY Old Name

Filings

Name File Date
Annual Report 2002-08-21
Annual Report 2001-07-24
Annual Report 2000-07-27
Statement of Change 2000-06-19
Annual Report 1999-08-04
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1996-01-30
Annual Report 1995-07-01

Sources: Kentucky Secretary of State