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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
William P Butler | President |
Name | Role |
---|---|
Martin Butler | Secretary |
Melissa Casto | Secretary |
Name | Role |
---|---|
MARTIN C. BUTLER | Incorporator |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
THOMAS BANTA | Director |
William P Butler | Director |
WILLIAM P. BUTLER | Director |
Name | Action |
---|---|
MERCHANTS SQUARE ASSOCIATES, INC. | Old Name |
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