Name: | COXCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1970 (55 years ago) |
Organization Date: | 30 Mar 1970 (55 years ago) |
Last Annual Report: | 07 Mar 2007 (18 years ago) |
Organization Number: | 0011967 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 456 RIVERVIEW LANE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CECIL COX | Registered Agent |
Name | Role |
---|---|
Cecil Cox | Director |
Legatha Cox | Director |
Name | Role |
---|---|
Cecil Cox | President |
Name | Role |
---|---|
Legatha Cox | Vice President |
Name | Role |
---|---|
Legatha Cox | Treasurer |
Name | Role |
---|---|
LEGATHA COX | Signature |
Name | Role |
---|---|
CECIL COX | Incorporator |
LEGATHA COX | Incorporator |
Name | Role |
---|---|
Legatha Cox | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-07 |
Annual Report | 2006-02-13 |
Annual Report | 2005-03-12 |
Annual Report | 2003-06-10 |
Annual Report | 2002-05-22 |
Annual Report | 2001-05-01 |
Annual Report | 2000-06-19 |
Statement of Change | 2000-05-24 |
Annual Report | 1999-06-21 |
Sources: Kentucky Secretary of State