Search icon

COX PRINTING CO., INC.

Company Details

Name: COX PRINTING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1954 (71 years ago)
Organization Date: 07 Oct 1954 (71 years ago)
Last Annual Report: 17 Jun 2004 (21 years ago)
Organization Number: 0085850
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2457 LIBERTY ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Lee Cox President

Secretary

Name Role
Jean Cox Secretary

Director

Name Role
Edward Lee Cox Director

Incorporator

Name Role
EDWARD C. COX Incorporator
WILLIAM LLOYD TINNON Incorporator
EDWARD L. COX Incorporator

Registered Agent

Name Role
EDWARD LEE COX Registered Agent

Former Company Names

Name Action
THE FRITZ PRINTING COMPANY, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-11-30
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-10
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Amendment 1977-12-30
Statement of Change 1977-12-30
Statement of Change 1964-12-31
Annual Report 1955-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104301015 0452110 1988-08-08 810 CONTRACT ST, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-08
Case Closed 1989-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1988-08-22
Abatement Due Date 1988-08-26
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-08-22
Abatement Due Date 1988-09-01
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-08-22
Abatement Due Date 1988-09-01
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-08-22
Abatement Due Date 1988-09-01
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1988-08-22
Abatement Due Date 1988-08-26
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-08-22
Abatement Due Date 1988-09-01
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-22
Abatement Due Date 1988-09-30
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-08-22
Abatement Due Date 1988-09-30
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-08-22
Abatement Due Date 1988-09-30
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1988-08-22
Abatement Due Date 1988-09-30
Contest Date 1988-09-13
Final Order 1989-01-25
Nr Instances 1
Nr Exposed 3
Gravity 00
14780126 0452110 1984-11-08 810 CONTRACT ST, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-08
Case Closed 1984-11-29
13895081 0452110 1983-08-15 810 CONTRACT ST, Lexington, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-15
Case Closed 1983-09-13

Sources: Kentucky Secretary of State