Name: | VIOX ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1970 (54 years ago) |
Organization Date: | 18 Dec 1970 (54 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0054095 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 466 ERLANGER RD., ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
James H Viox | President |
Name | Role |
---|---|
JAMES H. VIOX | Registered Agent |
Name | Role |
---|---|
William R Viox | Vice President |
Name | Role |
---|---|
Caroline K Weltzer | Treasurer |
Name | Role |
---|---|
Megan V. De Sola | Secretary |
Name | Role |
---|---|
JAMES H. VIOX | Incorporator |
Name | Action |
---|---|
VIOX ENTERPRISES, P.S.C. | Old Name |
JAMES H. VIOX, P.S.C. | Old Name |
VIOX AND VIOX, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-04-30 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-19 |
Annual Report | 2016-02-23 |
Sources: Kentucky Secretary of State