Search icon

JOE COX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE COX INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Mar 1978 (47 years ago)
Organization Date: 17 Mar 1978 (47 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0177774
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3250 TUDOR DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOE F. COX Registered Agent

Director

Name Role
JOE F. COX Director
MARY MEECE Director

Incorporator

Name Role
JOE F. COX Incorporator
MARY MEECE Incorporator

Former Company Names

Name Action
JOE COX, REALTOR, INC. Old Name
COX AND MEECE, REALTORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Six Month Notice 1986-10-15
Amendment 1983-03-28
Amendment 1979-09-05

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State