Search icon

WALTER L. COX BUILDERS, INC.

Company Details

Name: WALTER L. COX BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 1978 (47 years ago)
Organization Date: 21 Aug 1978 (47 years ago)
Last Annual Report: 15 Sep 2005 (20 years ago)
Organization Number: 0111479
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 206 ASH AVE., BOX 164, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Walter L. Cox President

Director

Name Role
Walter L. Cox Director
WALTER L. COX Director
Clare Risinger Director
Brenda Luster Director

Incorporator

Name Role
WALTER L. COX Incorporator

Registered Agent

Name Role
WALTER L. COX Registered Agent

Vice President

Name Role
Clare Risinger Vice President

Secretary

Name Role
Brenda Luster Secretary

Treasurer

Name Role
Connie Edens Treasurer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-15
Annual Report 2004-07-13
Administrative Dissolution 1998-11-03
Reinstatement 1998-05-08
Statement of Change 1998-05-08
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-03-25
Annual Report 1991-07-01

Sources: Kentucky Secretary of State