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 |
Name | Role |
---|---|
ZIP KAZEE | Incorporator |
BEN H. COX | Incorporator |
ETHEL W. COX | Incorporator |
Name | Role |
---|---|
STEVEN M. COX | Registered Agent |
Name | Role |
---|---|
STEVEN M COX II | Secretary |
Name | Role |
---|---|
ROXANNA COX | Treasurer |
Name | Role |
---|---|
STEVEN M COX II | Vice President |
Name | Role |
---|---|
Steven M Cox | President |
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 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-31 |
Annual Report | 2016-03-10 |
Annual Report | 2015-04-28 |
Sources: Kentucky Secretary of State