Search icon

JOE COX INC.

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
Annual Report 1979-05-24
Articles of Incorporation 1978-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350259003 2021-05-29 0457 PPP 119 S 19th St, Middlesboro, KY, 40965-1207
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlesboro, BELL, KY, 40965-1207
Project Congressional District KY-05
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State