Search icon

CORPOREX PARKS OF KENTUCKY, LLC

Headquarter

Company Details

Name: CORPOREX PARKS OF KENTUCKY, 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: 0551164
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

Links between entities

Type Company Name Company Number State
Headquarter of CORPOREX PARKS OF KENTUCKY, LLC, FLORIDA 852210 FLORIDA

Treasurer

Name Role
William P Butler Treasurer

Director

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

President

Name Role
William P Butler President

Incorporator

Name Role
W. P. BUTLER CO. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ACRES FOR DEVELOPMENT, INC. Old Name
ACRES FOR DEVELOPMENT - KENTUCKY, INC. Old Name
CORPOREX PARKS OF KENTUCKY I, LLC Old Name
CORPOREX PARKS OF KENTUCKY, INC. Merger

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-25
Annual Report 2022-04-06
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

Sources: Kentucky Secretary of State