Search icon

CPX OLYMPIC BUILDING II, LLC

Company Details

Name: CPX OLYMPIC BUILDING II, 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: 0551160
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JS21DIK4BSKS54 0551160 US-KY GENERAL ACTIVE 2002-12-30

Addresses

Legal C/O C T CORPORATION SYSTEM, 306 W MAIN ST, SUITE 512, FRANKFORT, US-KY, US, 40601
Headquarters 100 E. RIVERCENTER BLVD., SUITE 1100, COVINGTON, US-KY, US, 41011

Registration details

Registration Date 2019-09-06
Last Update 2024-07-10
Status ISSUED
Next Renewal 2025-08-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0551160

Director

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

Treasurer

Name Role
W P Butler Treasurer

Secretary

Name Role
Elva Malott Secretary

Vice President

Name Role
J W Blackham III Vice President

President

Name Role
W P Butler President

Incorporator

Name Role
MARTIN C. BUTLER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CPX OLYMPIC II CORPORATION Merger

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-23
Annual Report 2022-04-04
Annual Report 2021-04-07
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100169 Foreclosure 2011-08-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-08-23
Termination Date 2012-08-21
Date Issue Joined 2011-10-03
Section 1341
Status Terminated

Parties

Name CPX OLYMPIC BUILDING II, LLC
Role Defendant
Name BANK OF AMERICA, N.A.,
Role Plaintiff

Sources: Kentucky Secretary of State