Search icon

SEXTON AND COX AUTO SALES, INC.

Company Details

Name: SEXTON AND COX AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1992 (33 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0296038
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 209 HUDSON ST, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM D. SEXTON Director
GARY W. COX Director

Incorporator

Name Role
WILLIAM D. SEXTON Incorporator
GARY W. COX Incorporator

President

Name Role
Garry Cox President

Secretary

Name Role
Garry Cox Secretary

Treasurer

Name Role
Bill Sexton Treasurer

Vice President

Name Role
Bill Sexton Vice President

Registered Agent

Name Role
WILLIAM D. SEXTON Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-28
Annual Report 2022-05-20
Annual Report 2021-05-04
Annual Report 2020-05-27
Annual Report 2019-05-06
Annual Report 2018-07-30
Annual Report 2017-02-28
Annual Report 2016-03-08
Annual Report 2015-07-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 52
Executive 2023-09-28 2024 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 52
Executive 2023-08-25 2024 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 156

Sources: Kentucky Secretary of State