Search icon

CPX OLYMPIC BUILDING II, LLC

Company claim

Is this your business?

Get access!

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

Manager

Name Role
Corporex Realty & Investment LLC Manager

Organizer

Name Role
DALE W. BOUK Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Legal Entity Identifier

LEI Number:
254900JS21DIK4BSKS54

Registration Details:

Initial Registration Date:
2019-09-06
Next Renewal Date:
2025-08-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

Court Cases

Court Case Summary

Filing Date:
2011-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Foreclosure

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State