Search icon

CPX-COMMERCIAL PROPERTIES, INC.

Company Details

Name: CPX-COMMERCIAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1991 (34 years ago)
Last Annual Report: 11 Jun 2002 (23 years ago)
Organization Number: 0281352
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: ATTN: CORPORATE SECRETARY, 100 E. RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
J William Blackham III Director
Jerry Teller Director
Daniel T Fay Director
William P Butler Director
WILLIAM P. BUTLLER Director
JOHN E. KLARE Director

Vice President

Name Role
J William Blackham III Vice President

Treasurer

Name Role
William P Butler Treasurer

Secretary

Name Role
Elva Malott Secretary

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

President

Name Role
William P Butler President

Registered Agent

Name Role
CORPOREX COMPANIES, LLC Registered Agent

Former Company Names

Name Action
CPX COMMERCIAL PROPERTIES I, LLC Old Name
CPX-COMMERCIAL PROPERTIES, INC. Merger
CPK, INC. Old Name

Filings

Name File Date
Annual Report 2002-08-21
Annual Report 2001-07-24
Statement of Change 2000-08-25
Annual Report 2000-08-08
Annual Report 1999-08-11
Annual Report 1998-07-28
Amendment 1998-06-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State