CIRCLEPORT REFLECTIONS BUILDING II, LLC

Name: | CIRCLEPORT REFLECTIONS BUILDING II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2002 (23 years ago) |
Organization Date: | 30 Dec 2002 (23 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0551166 |
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 |
Name | Role |
---|---|
Thomas E Banta | Director |
J William Blackham, III | Director |
William P Butler | Director |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
William P Butler | President |
Name | Role |
---|---|
THOMAS E. BANTA | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
CIRCLEPORT REFLECTIONS II, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-05-25 |
Annual Report | 2022-04-04 |
Annual Report | 2021-04-06 |
Annual Report | 2020-04-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State