Name: | TRACY COX BUILDER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1993 (32 years ago) |
Organization Date: | 04 Feb 1993 (32 years ago) |
Last Annual Report: | 31 May 2019 (6 years ago) |
Organization Number: | 0310926 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4701 BRIDLE BEND WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
TRACY A. COX | Registered Agent |
Name | Role |
---|---|
JOSEPH E. RICHARDSON | Director |
Name | Role |
---|---|
JOSEPH E. RICHARDSON | Incorporator |
Name | Role |
---|---|
Tracy Cox | Sole Officer |
Name | File Date |
---|---|
Dissolution | 2020-01-03 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-22 |
Principal Office Address Change | 2016-04-23 |
Annual Report | 2016-04-23 |
Annual Report | 2015-05-16 |
Annual Report | 2014-05-08 |
Annual Report | 2013-04-29 |
Annual Report | 2012-02-24 |
Sources: Kentucky Secretary of State