Search icon

CPX RIVERCENTER II SPE, INC

Company Details

Name: CPX RIVERCENTER II SPE, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2007 (18 years ago)
Organization Date: 17 May 2007 (18 years ago)
Last Annual Report: 17 Jun 2015 (10 years ago)
Organization Number: 0664721
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 EAST RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William P. Butler President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
William Butler Director
Thomas Banta Director
Mark Arstingstall Director

Incorporator

Name Role
SHAWN M YOUNG Incorporator

Filings

Name File Date
Dissolution 2016-05-12
Annual Report 2015-06-17
Registered Agent name/address change 2015-02-25
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
Annual Report 2009-06-29
Annual Report 2008-07-25

Sources: Kentucky Secretary of State