Name: | CPX Gulfport ES OPAG, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 27 Mar 2006 (19 years ago) |
Business ID: | 889330 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 E Rivercenter Blvd Ste 1100Covington, KY 41011 |
Historical names: |
CPX RI Gulfport OPAG, LLC |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LSIYIZ171LYR36 | 889330 | US-MS | GENERAL | ACTIVE | 2006-03-26 | |||||||||||||||||||
|
Legal | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, US-MS, US, 39232 |
Headquarters | 100 East Rivercenter Boulevard, Covington, US-KY, US, 41011 |
Registration details
Registration Date | 2016-05-27 |
Last Update | 2024-04-22 |
Status | LAPSED |
Next Renewal | 2024-04-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 889330 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Gulfport-Biloxi Airport Hotels, LLC | Manager | 100 E RIVERCENTER BLVD STE 1100, COVINGTON, KY 41011 |
Name | Role | Address |
---|---|---|
William P. Butler | Member | 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011 |
Thomas E. Banta | Member | 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011 |
Martin C. Butler | Member | 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011 |
Name | Role | Address |
---|---|---|
Brett Blackwell | President | 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011 |
Name | Role | Address |
---|---|---|
Rob Deines | Treasurer | 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011 |
Name | Role | Address |
---|---|---|
Leigh R. Buse | Secretary | 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-27 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2024-02-23 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2023-02-24 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2022-02-08 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2021-02-01 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2020-03-31 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2019-03-01 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2018-03-27 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2017-04-04 | Annual Report For CPX Gulfport ES OPAG, LLC |
Annual Report LLC | Filed | 2016-04-05 | Annual Report For CPX Gulfport ES OPAG, LLC |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State