Search icon

CORPOREX CONSTRUCTION MANAGEMENT SERVICES, INC.

Company Details

Name: CORPOREX CONSTRUCTION MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1987 (38 years ago)
Organization Date: 02 Jul 1987 (38 years ago)
Last Annual Report: 10 Jun 2002 (23 years ago)
Organization Number: 0231142
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: 1000

Secretary

Name Role
Elva Malott Secretary

Treasurer

Name Role
William P Butler Treasurer

Director

Name Role
William P Butler Director
WILLIAM P. BUTLER Director
MICHAEL J. GIBBONS Director
JOHN E. KLARE Director
J William Balckham, III Director

President

Name Role
William P Butler President

Vice President

Name Role
J William Blackham iii Vice President

Incorporator

Name Role
EDMONDE P. DEGREGORIO Incorporator

Registered Agent

Name Role
CORPOREX COMPANIES, LLC Registered Agent

Filings

Name File Date
Annual Report 2002-08-20
Dissolution 2002-08-12
Annual Report 2001-07-24
Statement of Change 2000-08-21
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

Sources: Kentucky Secretary of State