Search icon

CORPOREX REALTY & INVESTMENT, LLC

Headquarter

Company Details

Name: CORPOREX REALTY & INVESTMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2002 (22 years ago)
Organization Date: 30 Dec 2002 (22 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0551155
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E. RIVERCENTER BLVD., SUITE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CORPOREX REALTY & INVESTMENT, LLC, COLORADO 20031164655 COLORADO
Headquarter of CORPOREX REALTY & INVESTMENT, LLC, ILLINOIS LLC_00938424 ILLINOIS
Headquarter of CORPOREX REALTY & INVESTMENT, LLC, ILLINOIS CORP_62243724 ILLINOIS
Headquarter of CORPOREX REALTY & INVESTMENT, LLC, FLORIDA P37334 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1254131 C/O CORPOREX COMPANIES LLC, 100 E. RIVERCENTER BLVD #1100 TWR 2, COVINGTON, KY, 41011 C/O CORPOREX COMPANIES LLC, 100 E. RIVERCENTER BLVD #1100 TWR II, COVINGTON, KY, 41011 No data

Filings since 2004-01-22

Form type SC 13D/A
Filing date 2004-01-22
File View File

Filings since 2003-12-11

Form type SC 13D/A
Filing date 2003-12-11
File View File

Filings since 2003-11-18

Form type SC 13D/A
Filing date 2003-11-18
File View File

Filings since 2003-08-14

Form type SC 13D/A
Filing date 2003-08-14
File View File

Filings since 2003-08-12

Form type SC 13D/A
Filing date 2003-08-12
File View File

Filings since 2003-07-14

Form type SC 13D
Filing date 2003-07-14
File View File

Director

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

President

Name Role
William P Butler President

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

Secretary

Name Role
Elva Malott Secretary

Treasurer

Name Role
William P Butler Treasurer

Vice President

Name Role
J William Blackham III Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CORPOREX REALTY & INVESTMENT I, LLC Old Name
CORPOREX REALTY & INVESTMENT CORPORATION Merger
KEY REALTY & INVESTMENT CORPORATION Old Name
KEY REALTY AND INVESTMENTS, INC. Old Name
CORPOREX COMPANIES, INC. Old Name
BUTLER AMERICAN CORPORATION Old Name
W. P. BUTLER COMPANY Old Name

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-25
Annual Report 2022-04-04
Annual Report 2021-04-06
Annual Report 2020-04-30
Annual Report 2019-05-10
Annual Report 2018-05-09
Annual Report 2017-06-14
Annual Report 2016-06-08
Annual Report 2015-06-17

Sources: Kentucky Secretary of State