Search icon

CPX RIVERCENTER DEVELOPMENT, LLC

Company Details

Name: CPX RIVERCENTER DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
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: 08 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0551165
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

Director

Name Role
Mary Sue Butler Director
Daniel T Fay Director
J William Blackham, III Director
William P Butler Director
MARY SUE BUTLER Director
JOHN E. KLARE Director
WILLIAM P. BUTLER Director

Treasurer

Name Role
William P Butler Treasurer

President

Name Role
William P Butler President

Vice President

Name Role
J William Blackham iii Vice President

Incorporator

Name Role
EDMONDE P. DEGREGORIO Incorporator

Secretary

Name Role
Elva Malott Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CPX RIVERCENTER DEVELOPMENT I, LLC Old Name
CPX-RIVERCENTER DEVELOPMENT CORPORATION Old Name
CPX-COMMERCIAL DEVELOPMENT CORPORATION Old Name

Filings

Name File Date
Dissolution 2017-01-31
Annual Report 2016-06-08
Annual Report 2015-06-17
Annual Report 2014-06-27
Annual Report 2013-07-23
Annual Report 2012-06-27
Annual Report 2011-06-28
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-20
Annual Report 2009-06-29

Sources: Kentucky Secretary of State