Search icon

CORPOREX MANAGEMENT & LEASING, INC.

Headquarter

Company Details

Name: CORPOREX MANAGEMENT & LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1991 (34 years ago)
Organization Date: 13 Jun 1991 (34 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0287428
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: ATTN:CORPORATE SECRETARY, 100 EAST RIVERCENTER BLVD., SUITE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CORPOREX MANAGEMENT & LEASING, INC., FLORIDA P35736 FLORIDA

Director

Name Role
William P Butler Director
JOHN E. KLARE Director
ROBERT GALLINIS Director
Thomas E Banta Director
WILLIAM P. BUTLER Director

Officer

Name Role
William P Butler Officer

Incorporator

Name Role
ROBERT GALLINIS Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CPX REALTY INVESTMENT SERVICES CORP. Old Name

Assumed Names

Name Status Expiration Date
EXECUTIVE CONCIERGE SERVICES Inactive 2014-10-05

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-25
Annual Report 2022-04-06
Annual Report 2021-06-02
Annual Report 2020-04-30
Annual Report 2019-05-10
Annual Report 2018-05-09
Annual Report 2017-06-14
Annual Report 2016-06-08
Annual Report 2015-06-17

Sources: Kentucky Secretary of State