Entity Name: | CPX CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Mar 1993 (32 years ago) |
Branch of: | CPX CONSTRUCTION, INC., KENTUCKY (Company Number 0278707) |
Date of dissolution: | 25 Feb 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Feb 2002 (23 years ago) |
Document Number: | F93000001605 |
FEI/EIN Number |
611187405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E RIVER CENTER BLVD, STE 100, COVINGTON, KY, 41011 |
Mail Address: | C/O CORPORATE SECRETARY, P O BOX 75020, CINCINNATI, OH, 45275 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
BUTLER WILLIAM P | President | 100 E RIVERCENTER BLVD SUITE 1100, COVINGTON, KY, 41011 |
BUTLER WILLIAM P | Director | 100 E RIVERCENTER BLVD SUITE 1100, COVINGTON, KY, 41011 |
BUTLER WILLIAM P | Treasurer | 100 E RIVERCENTER BLVD SUITE 1100, COVINGTON, KY, 41011 |
BLACKHAM J. WILLIAM | Director | 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY, 41011 |
BLACKHAM J. WILLIAM | Vice President | 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY, 41011 |
MALOTT ELVA | Assistant Secretary | 100 E RIVERCENTER BLVD SUITE 1100, COVINGTON, KY, 41011 |
BUTLER MARTIN | Assistant Secretary | 50 E RIVER CENTER BLVD STE 1400, COVINGTON, KY, 41011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-04 | 100 E RIVER CENTER BLVD, STE 100, COVINGTON, KY 41011 | - |
CHANGE OF MAILING ADDRESS | 2000-05-05 | 100 E RIVER CENTER BLVD, STE 100, COVINGTON, KY 41011 | - |
REINSTATEMENT | 1996-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-09-06 | - | - |
Name | Date |
---|---|
Withdrawal | 2002-02-25 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-12 |
REINSTATEMENT | 1996-11-01 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State