Search icon

CPX OLYMPIC I, LLC

Company Details

Name: CPX OLYMPIC I, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 2002 (22 years ago)
Organization Date: 30 Dec 2002 (22 years ago)
Last Annual Report: 27 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0551158
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

Director

Name Role
Thomas Banta Director
J William Blackham III Director
William P Butler Director
WILLIAM P. BUTLER Director
JOHN E. KLARE Director

Vice President

Name Role
Thomas Banta Vice President

Secretary

Name Role
Elva Malott Secretary

Treasurer

Name Role
William P Butler Treasurer

President

Name Role
William P Butler President

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CPX OLYMPIC CORPORATION Merger

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-27
Annual Report 2011-06-29
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-20
Annual Report 2009-06-29
Registered Agent name/address change 2008-09-16
Annual Report 2008-07-02
Statement of Change 2007-03-22
Annual Report 2007-02-16

Sources: Kentucky Secretary of State