Name: | KEY PROPERTY DEVELOPMENT, 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: | 01 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0551162 |
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., SUJITE 1100, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEY PROPERTY DEVELOPMENT, LLC, FLORIDA | 853767 | FLORIDA |
Name | Role |
---|---|
J William Blackham III | Director |
Thomas Banta | Director |
Daniel T Fay | Director |
William P Butler | Director |
Name | Role |
---|---|
J William Blackham III | Vice President |
Name | Role |
---|---|
Elva Malott | Secretary |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
William P Butler | President |
Name | Role |
---|---|
W. P. BUTLER COMPANY | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
KEY PROPERTY DEVELOPMENT I, LLC | Old Name |
KEY PROPERTY DEVELOPMENT CORPORATION | Merger |
KEY PROPERTIES, INC. | Old Name |
CORPOREX PROPERTIES, INC. | Old Name |
O. K. I. REALTY CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Annual Report | 2023-05-25 |
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 | 2017-06-15 |
Annual Report | 2016-06-08 |
Annual Report | 2015-06-17 |
Sources: Kentucky Secretary of State