Search icon

COX'S FIBERGLASS REPAIR, INC.

Company Details

Name: COX'S FIBERGLASS REPAIR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 1985 (39 years ago)
Organization Date: 21 Nov 1985 (39 years ago)
Last Annual Report: 01 Jun 1999 (26 years ago)
Organization Number: 0208588
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 77 COX DR., GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
ROSCOE EDGAR COX Incorporator
FRANCES MARIE COX Incorporator

Vice President

Name Role
Linda M Martini Vice President

Director

Name Role
ROSCOE EDGAR COX Director
FRANCES MARIE COX Director

Secretary

Name Role
Leta Mcintyre Secretary

President

Name Role
Kent J Martini President

Registered Agent

Name Role
KENT J. MARTINI Registered Agent

Assumed Names

Name Status Expiration Date
RON COX CONSTRUCTION Inactive No data
COX ENGINEERING Inactive No data
372 COX GROUP Inactive No data
COX FIBERGLASS Inactive No data
COX DESIGN SERVICE Inactive No data

Filings

Name File Date
Administrative Dissolution 2000-11-01
Certificate of Withdrawal of Assumed Name 1999-12-28
Statement of Change 1999-07-13
Annual Report 1999-06-25
Annual Report 1998-09-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State