Search icon

COXCO, INC.

Company Details

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

Registered Agent

Name Role
CECIL COX Registered Agent

Director

Name Role
Cecil Cox Director
Legatha Cox Director

President

Name Role
Cecil Cox President

Vice President

Name Role
Legatha Cox Vice President

Treasurer

Name Role
Legatha Cox Treasurer

Signature

Name Role
LEGATHA COX Signature

Incorporator

Name Role
CECIL COX Incorporator
LEGATHA COX Incorporator

Secretary

Name Role
Legatha Cox Secretary

Filings

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