Search icon

CPX OLYMPIC CORPORATION

Company Details

Name: CPX OLYMPIC CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1994 (31 years ago)
Organization Date: 23 Feb 1994 (31 years ago)
Last Annual Report: 11 Jun 2002 (23 years ago)
Organization Number: 0326865
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
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Thomas Banta Director
J William Blackham III Director
William P Butler Director
WILLIAM P. BUTLER Director
JOHN E. KLARE Director

Vice President

Name Role
Thomas Banta Vice President

Secretary

Name Role
Elva Malott Secretary

Treasurer

Name Role
William P Butler Treasurer

President

Name Role
William P Butler President

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

Former Company Names

Name Action
CPX OLYMPIC CORPORATION Merger

Filings

Name File Date
Annual Report 2002-08-21
Annual Report 2001-07-23
Statement of Change 2000-08-18
Annual Report 2000-08-08
Amended and Restated Articles 1999-09-07
Annual Report 1999-08-11
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State