Search icon

COX INTERIOR, INC.

Company Details

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

Registered Agent

Name Role
KAY COX LEGG Registered Agent

Incorporator

Name Role
RICHARD NUCKOLS Incorporator
KAY NUCKOLS Incorporator
CHARLES E. COX Incorporator

President

Name Role
Barry G Cox President

Vice President

Name Role
Lanny B Cox Vice President

Secretary

Name Role
Kay Cox legg Secretary

Treasurer

Name Role
Kay Cox legg Treasurer

Director

Name Role
CHARLES E. COX Director
RICHARD NUCKOLS Director
KAY NUCKOLS Director

Former Company Names

Name Action
COX INTERIOR I, INC. Old Name
COX INTERIOR, LLC Merger
COX, COX & LEGG, LLC Old Name
COX INTERIOR, INC. Merger

Filings

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