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 |
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 |
Name | Role |
---|---|
J William Blackham III | Vice President |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
Elva Malott | Secretary |
Name | Role |
---|---|
WILLIAM P. BUTLER | Incorporator |
Name | Role |
---|---|
William P Butler | President |
Name | Role |
---|---|
CORPOREX COMPANIES, LLC | Registered Agent |
Name | Action |
---|---|
CPX COMMERCIAL PROPERTIES I, LLC | Old Name |
CPX-COMMERCIAL PROPERTIES, INC. | Merger |
CPK, INC. | Old Name |
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