Name: | ED COX & SON GUTTER CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1995 (30 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0341674 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 313 LOCUST AVE., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY A. COX | Registered Agent |
Name | Role |
---|---|
JEFFREY ALAN COX | President |
Name | Role |
---|---|
Pamela W Cox | Secretary |
Name | Role |
---|---|
Pamela W COX | Vice President |
Name | Role |
---|---|
JEFFREY A COX | Treasurer |
Name | Role |
---|---|
JEFFREY A COX | Director |
Name | Role |
---|---|
KENNETH A. COX | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-01 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-03 |
Sources: Kentucky Secretary of State