Search icon

FORSTER COX JR., INC.

Company Details

Name: FORSTER COX JR., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1982 (43 years ago)
Organization Date: 21 Jun 1982 (43 years ago)
Last Annual Report: 08 May 1990 (35 years ago)
Organization Number: 0167932
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1648 BEREA RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
CHARLES M. EDWARDS Director
FORSTER COX, JR. Director

Registered Agent

Name Role
FORSTER COX JR., INC. Registered Agent

Incorporator

Name Role
ROBERT W. FLEMING Incorporator

Former Company Names

Name Action
EDWARDS AND COX, INC. Old Name

Assumed Names

Name Status Expiration Date
IDEAL AUTO PARTS AND AUTO SALES Inactive -

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Certificate of Withdrawal of Assumed Name 1987-09-08
Certificate of Withdrawal of Assumed Name 1987-09-08
Statement of Change 1987-09-08
Amendment 1987-09-08
Certificate of Assumed Name 1982-07-15
Articles of Incorporation 1982-06-21

Sources: Kentucky Secretary of State