Search icon

COX ACOUSTICAL CONTRACTORS, INC.

Company Details

Name: COX ACOUSTICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1990 (35 years ago)
Organization Date: 24 Apr 1990 (35 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0272046
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 968 FLOYD DR., LEXINGTON, KY 405053660
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Sam W. Cox Jr President

Secretary

Name Role
Mark A Cox Secretary

Treasurer

Name Role
Mark A. Cox Treasurer

Vice President

Name Role
Mark A Cox Vice President
Sam W Cox Vice President

Director

Name Role
ELMER RAY WILSON Director
SAM COX Director

Incorporator

Name Role
ELMER RAY WILSON Incorporator
SAM COX Incorporator

Registered Agent

Name Role
SAM COX Registered Agent

Former Company Names

Name Action
WILSON AND COX ACOUSTICAL CONTRACTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
COX GENERAL CONTRACTORS Inactive 2022-02-16

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-03-18
Annual Report 2020-02-12
Annual Report 2019-04-20
Annual Report 2018-04-11
Annual Report 2017-04-23
Name Renewal 2016-08-26
Annual Report 2016-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907347 0452110 2003-01-07 400 EAST MAIN ST, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-07
Case Closed 2003-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864957302 2020-04-30 0457 PPP 968 Floyd Drive, Lexington, KY, 40505
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 7
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27989.19
Forgiveness Paid Date 2021-01-13

Sources: Kentucky Secretary of State