Name: | CPX BOARDWALK III, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 2022 (3 years ago) |
Organization Date: | 22 Jun 2022 (3 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1215899 |
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 Boulevard, Suite 1100, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CT Corporation Systems | Registered Agent |
Name | Role |
---|---|
CPX Ovation West Parking, LLC | Member |
Name | Role |
---|---|
Corporex Companies, LLC | Manager |
Name | Role |
---|---|
Stephanie Dill | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-06-28 |
Articles of Organization | 2022-06-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400159 | Other Contract Actions | 2024-10-01 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEGRAVES |
Role | Plaintiff |
Name | CPX BOARDWALK III, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State