Name: | TOM COX CONSTRUCTION CO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1995 (30 years ago) |
Organization Date: | 01 May 1995 (30 years ago) |
Last Annual Report: | 23 Apr 1998 (27 years ago) |
Organization Number: | 0346190 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41141 |
City: | Garrison |
Primary County: | Lewis County |
Principal Office: | HC 76, BOX 1883, GARRISON, KY 41141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Jhonda Cox | Treasurer |
Name | Role |
---|---|
Jhonda Cox | Secretary |
Name | Role |
---|---|
Robert Cox | Vice President |
Name | Role |
---|---|
JOHNDA COX | Registered Agent |
Name | Role |
---|---|
Thomas Ray Cox | President |
Name | Role |
---|---|
THOMAS R. COX | Incorporator |
JOHNDA COX | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2024-08-19 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-12-20 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-05-01 |
Sources: Kentucky Secretary of State