Search icon

THE TETRA GROUP, LLC

Company Details

Name: THE TETRA GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 04 Dec 1996 (28 years ago)
Organization Date: 04 Dec 1996 (28 years ago)
Last Annual Report: 29 May 2003 (22 years ago)
Managed By: Managers
Organization Number: 0424911
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: ATTN: CORPORATE SECRETARY, 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES N. MOUHOURTIS Organizer

Manager

Name Role
CPX CONSTRUCTION INC. Manager

Member

Name Role
Cole and Russell Architects Inc Member
CPX Construction Inc Member
Commonwealth Hotels Inc Member
Corporex Development Services Member

Registered Agent

Name Role
MARTIN C. BUTLER Registered Agent

Filings

Name File Date
Dissolution 2003-11-21
Annual Report 2003-08-06
Annual Report 2002-07-29
Annual Report 2001-06-29
Annual Report 2000-08-10
Principal Office Address Change 2000-07-05
Annual Report 1999-08-04
Annual Report 1998-08-12
Annual Report 1997-07-01
Articles of Organization 1996-12-04

Sources: Kentucky Secretary of State