Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
CPX Event Center, LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1245591
Name
CPX Event Center, LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Industry
Real Estate
Number of Employees
Medium (20-99)
Primary County
Kenton
Status
A - Active
Standing
G - Good
State
KY
Country
USA
File Date
12/6/2022 12:40:48 PM
Organization Date
12/6/2022
Last Annual Report
3/26/2024
Principal Office
100 E Rivercenter Blvd Ste 1100
Covington, KY 41011
Managed By
Managers
Registered Agent
CT Corporation Systems
306 W Main St Ste 512
Frankfort, KY 40601