Search icon

CORPOREX REALTY & INVESTMENT CORPORATION

Branch

Company Details

Entity Name: CORPOREX REALTY & INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1992 (33 years ago)
Branch of: CORPOREX REALTY & INVESTMENT CORPORATION, KENTUCKY (Company Number 0551155)
Date of dissolution: 23 Jun 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jun 2003 (22 years ago)
Document Number: P37334
FEI/EIN Number 61-0670372
Address: 100 EAST RIVERCENTER BLVD., STE 1100, COVINGTON, KY 41011
Mail Address: 100 EAST RIVERCENTER BLVD., STE 1100, COVINGTON, KY 41011
Place of Formation: KENTUCKY

President

Name Role Address
BUTLER, WILLIAM P President 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011

Treasurer

Name Role Address
BUTLER, WILLIAM P Treasurer 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011

Director

Name Role Address
BUTLER, WILLIAM P Director 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011
BLACKHAM, J. W Director 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011
FAY, DANIEL Director 50 E RIVERCENTER BLVD STE 600, COVINGTON, KY 41011

Vice President

Name Role Address
BLACKHAM, J. W Vice President 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011
KINLER, TODD W Vice President 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011
BANTA, THOMAS E Vice President 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011

Assistant Secretary

Name Role Address
MALOTT, ELVA Assistant Secretary 100 E. RIVERCENTER BLVD., STE. 1100, COVINGTON, KY 41011

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-23 100 EAST RIVERCENTER BLVD., STE 1100, COVINGTON, KY 41011 No data
CHANGE OF MAILING ADDRESS 2003-06-23 100 EAST RIVERCENTER BLVD., STE 1100, COVINGTON, KY 41011 No data
NAME CHANGE AMENDMENT 1998-06-05 CORPOREX REALTY & INVESTMENT CORPORATION No data

Documents

Name Date
Withdrawal 2003-06-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-03
Name Change 1998-06-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State