Search icon

COX AUTO PARTS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: COX AUTO PARTS COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1948 (77 years ago)
Organization Date: 26 Jul 1948 (77 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Organization Number: 0011962
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 813 BROADWAY AVE., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 750

Incorporator

Name Role
ZIP KAZEE Incorporator
BEN H. COX Incorporator
ETHEL W. COX Incorporator

Registered Agent

Name Role
STEVEN M. COX Registered Agent

Secretary

Name Role
STEVEN M COX II Secretary

Treasurer

Name Role
ROXANNA COX Treasurer

Vice President

Name Role
STEVEN M COX II Vice President

President

Name Role
Steven M Cox President

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-03-27
Annual Report 2022-04-11
Annual Report 2021-06-11
Annual Report 2020-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53130.00
Total Face Value Of Loan:
53130.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$53,130
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,614.07
Servicing Lender:
Citizens Bank of Kentucky, Inc.
Use of Proceeds:
Payroll: $53,130

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State