Search icon

CPX Gulfport ES OPAG, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LSIYIZ171LYR36 889330 US-MS GENERAL ACTIVE 2006-03-26

Addresses

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

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Manager

Name Role Address
Gulfport-Biloxi Airport Hotels, LLC Manager 100 E RIVERCENTER BLVD STE 1100, COVINGTON, KY 41011

Member

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

President

Name Role Address
Brett Blackwell President 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011

Treasurer

Name Role Address
Rob Deines Treasurer 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011

Secretary

Name Role Address
Leigh R. Buse Secretary 100 E. Rivercenter Blvd, Suite 1100, Covington, KY 41011

Filings

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