Search icon

CIRCLEPORT CY CORPORATION

Company Details

Name: CIRCLEPORT CY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1998 (27 years ago)
Organization Date: 16 Jul 1998 (27 years ago)
Last Annual Report: 10 Jun 2002 (23 years ago)
Organization Number: 0459402
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

Incorporator

Name Role
WILLIAM P BUTLER Incorporator

Director

Name Role
DANIEL T FAY Director
C WILLIAM BLACKHAM III Director
WILLIAM P BUTLER Director

Treasurer

Name Role
WILLIAM P BUTLER Treasurer

Secretary

Name Role
Elva Malott Secretary

Vice President

Name Role
J WILLIAM BLACKHAM III Vice President

President

Name Role
WILLIAM P BUTLER President

Registered Agent

Name Role
WILLIAM P BUTLER Registered Agent

Former Company Names

Name Action
CIRCLEPORT CY I, LLC Old Name
CIRCLEPORT CY CORPORATION Merger
CIRCLEPORT COURTYARD CORPORATION Old Name

Filings

Name File Date
Annual Report 2002-08-20
Annual Report 2001-05-02
Statement of Change 2000-08-23
Annual Report 2000-08-04
Annual Report 1999-08-11
Amendment 1998-08-20
Articles of Incorporation 1998-07-16

Sources: Kentucky Secretary of State