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 |
Name | Role |
---|---|
ROSCOE EDGAR COX | Incorporator |
FRANCES MARIE COX | Incorporator |
Name | Role |
---|---|
Linda M Martini | Vice President |
Name | Role |
---|---|
ROSCOE EDGAR COX | Director |
FRANCES MARIE COX | Director |
Name | Role |
---|---|
Leta Mcintyre | Secretary |
Name | Role |
---|---|
Kent J Martini | President |
Name | Role |
---|---|
KENT J. MARTINI | Registered Agent |
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 |
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