Search icon

COX PAPER & PRINTING CO., INC.

Company Details

Name: COX PAPER & PRINTING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1989 (36 years ago)
Organization Date: 09 Feb 1989 (36 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0254565
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1160 CARTER ROAD, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT L. GANT Registered Agent

Treasurer

Name Role
Gary L Gant Treasurer

Vice President

Name Role
Gary L Gant Vice President

Director

Name Role
ROBERT L GANT Director
GARY L GANT Director
JAMES E. GANT Director
MARY E. GANT Director
JAMES R. GANT Director
ROBERT L. GANT Director
GARY L. GANT Director

Secretary

Name Role
Gary L Gant Secretary

Incorporator

Name Role
JAMES E. GANT Incorporator

President

Name Role
Robert L Gant President

Assumed Names

Name Status Expiration Date
DESIGNPAC Expiring 2025-08-31
BAGS ON THE NET KY Inactive 2011-11-07

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-16
Annual Report 2022-06-21
Annual Report 2021-06-21
Certificate of Assumed Name 2020-08-31
Annual Report 2020-06-25
Annual Report 2019-05-14
Annual Report 2018-05-14
Annual Report 2017-05-11
Annual Report 2016-03-25

Sources: Kentucky Secretary of State