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 |
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 |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
William P Butler | President |
Name | Role |
---|---|
J William Blackham iii | Vice President |
Name | Role |
---|---|
EDMONDE P. DEGREGORIO | Incorporator |
Name | Role |
---|---|
Elva Malott | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
CPX RIVERCENTER DEVELOPMENT I, LLC | Old Name |
CPX-RIVERCENTER DEVELOPMENT CORPORATION | Old Name |
CPX-COMMERCIAL DEVELOPMENT CORPORATION | Old Name |
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