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 |
Name | Role |
---|---|
WILLIAM P. BUTLER | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
Elva Malott | Secretary |
Name | Role |
---|---|
J William Blackham III | Director |
William P Butler | Director |
Daniel T Fay | Director |
Name | Role |
---|---|
J William Blackham III | Vice President |
Name | Role |
---|---|
William P Butler | President |
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 |
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