Search icon

CPX MADISON PLACE OFFICE CORPORATION

Company Details

Name: CPX MADISON PLACE OFFICE CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 10 May 1999 (26 years ago)
Organization Date: 10 May 1999 (26 years ago)
Last Annual Report: 11 Jun 2002 (23 years ago)
Organization Number: 0473874
ZIP code: 41011
Primary County: Kenton
Principal Office: ATTN:CORPORATE SECRETARY, 100 EAST RIVERCENTER BLVD., SUITE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARTIN C. BUTLER Registered Agent

President

Name Role
William P Butler President

Secretary

Name Role
Elva Malott Secretary

Director

Name Role
J William Blackham III Director
Daniel T Fay Director
William P Butler Director

Vice President

Name Role
J William Blackham III Vice President

Treasurer

Name Role
William P Butler Treasurer

Incorporator

Name Role
J. WILLIAM BLACKHAM, III Incorporator

Former Company Names

Name Action
CPX MADISON PLACE OFFICE LLC Old Name
CPX MADISON PLACE OFFICE I, LLC Old Name
CPX MADISON PLACE OFFICE CORPORATION Merger

Filings

Name File Date
Annual Report 2002-08-21
Annual Report 2001-07-23
Annual Report 2000-06-19
Articles of Incorporation 1999-05-10

Date of last update: 26 Dec 2024

Sources: Kentucky Secretary of State