Search icon

CPX BOARDWALK III, LLC

Company Details

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

Registered Agent

Name Role
CT Corporation Systems Registered Agent

Member

Name Role
CPX Ovation West Parking, LLC Member

Manager

Name Role
Corporex Companies, LLC Manager

Organizer

Name Role
Stephanie Dill Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-28
Articles of Organization 2022-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400159 Other Contract Actions 2024-10-01 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-01
Termination Date 1900-01-01
Section 2201
Sub Section DJ
Status Pending

Parties

Name SEGRAVES
Role Plaintiff
Name CPX BOARDWALK III, LLC
Role Defendant

Sources: Kentucky Secretary of State