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 |
Name | Role |
---|---|
WILLIAM P BUTLER | Incorporator |
Name | Role |
---|---|
DANIEL T FAY | Director |
C WILLIAM BLACKHAM III | Director |
WILLIAM P BUTLER | Director |
Name | Role |
---|---|
WILLIAM P BUTLER | Treasurer |
Name | Role |
---|---|
Elva Malott | Secretary |
Name | Role |
---|---|
J WILLIAM BLACKHAM III | Vice President |
Name | Role |
---|---|
WILLIAM P BUTLER | President |
Name | Role |
---|---|
WILLIAM P BUTLER | Registered Agent |
Name | Action |
---|---|
CIRCLEPORT CY I, LLC | Old Name |
CIRCLEPORT CY CORPORATION | Merger |
CIRCLEPORT COURTYARD CORPORATION | Old Name |
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