Search icon

COX PAPER COMPANY, INC.

Company Details

Name: COX PAPER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1976 (49 years ago)
Organization Date: 30 Aug 1976 (49 years ago)
Last Annual Report: 01 Jul 1989 (36 years ago)
Organization Number: 0074549
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1860 ANTLER AVE., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ROBERT S. COX, JR. Director
BILLIE H. COX Director

Incorporator

Name Role
ROBERT S. COX, JR. Incorporator

Registered Agent

Name Role
SCHLEY COX Registered Agent

Filings

Name File Date
Dissolution 1990-09-14
Sixty Day Notice 1990-01-01
Annual Report 1989-07-01
Statement of Intent to Dissolve 1988-11-23
Statement of Change 1988-09-21
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1980-08-05
Annual Report 1977-03-10
Articles of Incorporation 1976-08-30

Sources: Kentucky Secretary of State