Search icon

CORPOREX COMPANIES, INC.

Company Details

Name: CORPOREX COMPANIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1990 (34 years ago)
Organization Date: 19 Oct 1990 (34 years ago)
Last Annual Report: 11 Jun 2002 (23 years ago)
Organization Number: 0278625
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: 30000

Director

Name Role
J William Blackham, III Director
William P Butler Director
DANIEL T FAY Director
WILLIAM P. BUTLER Director
JOHN E. KLARE Director

President

Name Role
William P Butler President

Secretary

Name Role
Elva Malott Secretary

Treasurer

Name Role
William P Butler Treasurer

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

Registered Agent

Name Role
WILLIAM P. BUTLER Registered Agent

Former Company Names

Name Action
CORPOREX COMPANIES I, LLC Old Name
CORPOREX COMPANIES, INC. Merger
CPX INC. Old Name

Filings

Name File Date
Annual Report 2002-08-21
Annual Report 2001-09-10
Statement of Change 2000-08-21
Annual Report 2000-08-07
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

Sources: Kentucky Secretary of State