Search icon

CORPOREX GENERAL, INC.

Company Details

Name: CORPOREX GENERAL, INC.
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 2001 (24 years ago)
Organization Number: 0173802
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: ATTN CORPORATE SECRETARY, 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
William P Butler Director

Incorporator

Name Role
ROBERT BROERING Incorporator
WILLIAM P. BUTLER Incorporator

President

Name Role
William P Butler President

Vice President

Name Role
J William Blackham iii Vice President

Treasurer

Name Role
William P Butler Treasurer

Secretary

Name Role
ELVA MALOTT Secretary

Registered Agent

Name Role
CORPOREX COMPANIES, LLC Registered Agent

Former Company Names

Name Action
BUTLER GENERAL CORPORATION Old Name
B. & L. SUPPLY COMPANY Old Name

Filings

Name File Date
Annual Report 2001-07-24
Annual Report 2000-08-08
Annual Report 1999-08-11
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State