Name: | COX INTERIOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1984 (40 years ago) |
Organization Date: | 31 Oct 1984 (40 years ago) |
Last Annual Report: | 27 Jul 1999 (26 years ago) |
Organization Number: | 0195093 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1751 OLD COLUMBIA RD., CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 750 |
Name | Role |
---|---|
KAY COX LEGG | Registered Agent |
Name | Role |
---|---|
RICHARD NUCKOLS | Incorporator |
KAY NUCKOLS | Incorporator |
CHARLES E. COX | Incorporator |
Name | Role |
---|---|
Barry G Cox | President |
Name | Role |
---|---|
Lanny B Cox | Vice President |
Name | Role |
---|---|
Kay Cox legg | Secretary |
Name | Role |
---|---|
Kay Cox legg | Treasurer |
Name | Role |
---|---|
CHARLES E. COX | Director |
RICHARD NUCKOLS | Director |
KAY NUCKOLS | Director |
Name | Action |
---|---|
COX INTERIOR I, INC. | Old Name |
COX INTERIOR, LLC | Merger |
COX, COX & LEGG, LLC | Old Name |
COX INTERIOR, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-23 |
Annual Report | 1998-09-03 |
Statement of Change | 1998-07-28 |
Annual Report | 1997-07-01 |
Amendment | 1997-01-15 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-02-15 |
Sources: Kentucky Secretary of State