Search icon

COX KENTUCKY,INC.

Company Details

Name: COX KENTUCKY,INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1995 (30 years ago)
Authority Date: 25 Sep 1995 (30 years ago)
Last Annual Report: 17 Jun 1998 (27 years ago)
Organization Number: 0405874
Principal Office: 1400 LAKE HEARN DRIVE NE, ATLANTA, GA 30319
Place of Formation: DELAWARE

Vice President

Name Role
Preston B Barnett Vice President

Secretary

Name Role
Andrew A Merdek Secretary

Treasurer

Name Role
John G Boyette Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Nicholas D Trigony President

Filings

Name File Date
Certificate of Withdrawal 1999-06-25
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Application for Certificate of Authority 1995-09-25

Sources: Kentucky Secretary of State