Search icon

CPX, INC.

Company Details

Name: CPX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 1991 (34 years ago)
Organization Date: 03 Apr 1991 (34 years ago)
Last Annual Report: 16 Feb 2007 (18 years ago)
Organization Number: 0284841
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: ATTN: CORPORATE SECRETARY, 100 EAST RIVERCENTER BLVD., STE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
William P Butler President

Secretary

Name Role
Martin Butler Secretary
Melissa Casto Secretary

Incorporator

Name Role
MARTIN C. BUTLER Incorporator

Treasurer

Name Role
William P Butler Treasurer

Director

Name Role
THOMAS BANTA Director
William P Butler Director
WILLIAM P. BUTLER Director

Former Company Names

Name Action
MERCHANTS SQUARE ASSOCIATES, INC. Old Name

Filings

Name File Date
Dissolution 2007-11-27
Statement of Change 2007-03-22
Annual Report 2007-02-16
Annual Report 2006-09-21
Statement of Change 2005-11-10
Annual Report 2005-06-08
Annual Report 2003-07-16
Annual Report 2002-08-21
Statement of Change 2002-06-11
Annual Report 2001-07-24

Sources: Kentucky Secretary of State