Search icon

CPX-RIVERCENTER DEVELOPMENT CORPORATION

Company Details

Name: CPX-RIVERCENTER DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1987 (37 years ago)
Organization Date: 19 Oct 1987 (37 years ago)
Last Annual Report: 11 Jun 2002 (23 years ago)
Organization Number: 0235413
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: 2000

Director

Name Role
WILLIAM P. BUTLER Director
MARY SUE BUTLER Director
JOHN E. KLARE Director
Mary Sue Butler Director
Daniel T Fay Director
J William Blackham, III Director
William P Butler Director

Incorporator

Name Role
EDMONDE P. DEGREGORIO Incorporator

Treasurer

Name Role
William P Butler Treasurer

President

Name Role
William P Butler President

Vice President

Name Role
J William Blackham iii Vice President

Secretary

Name Role
Elva Malott Secretary

Registered Agent

Name Role
WILLIAM P. BUTLER Registered Agent

Former Company Names

Name Action
CPX RIVERCENTER DEVELOPMENT I, LLC Old Name
CPX-RIVERCENTER DEVELOPMENT CORPORATION Old Name
CPX-COMMERCIAL DEVELOPMENT CORPORATION Old Name

Filings

Name File Date
Annual Report 2002-08-21
Statement of Change 2002-06-11
Annual Report 2001-07-24
Annual Report 2000-08-08
Annual Report 1999-08-11
Annual Report 1998-07-29
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