Search icon

KEY PROPERTY DEVELOPMENT, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KEY PROPERTY DEVELOPMENT, LLC, FLORIDA 853767 FLORIDA

Director

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

Vice President

Name Role
J William Blackham III 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
W. P. BUTLER COMPANY Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

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

Filings

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