Search icon

STEPHEN T. COX, INC.

Company Details

Name: STEPHEN T. COX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 1998 (27 years ago)
Organization Date: 30 Jan 1998 (27 years ago)
Last Annual Report: 08 Mar 2010 (15 years ago)
Organization Number: 0451459
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4869 BROWNSBORO CENTER, SUITE 201, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEPHEN T. COX, INC. Registered Agent

Sole Officer

Name Role
Stephen T Cox Sole Officer

Incorporator

Name Role
STEPHEN T COX Incorporator

Assumed Names

Name Status Expiration Date
COX CABINET CO. Inactive -
OMEGA CABINETS Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2011-09-10
Registered Agent name/address change 2010-03-25
Principal Office Address Change 2010-03-25
Annual Report 2010-03-08
Annual Report 2009-06-30
Annual Report 2008-07-07
Annual Report 2007-09-25
Reinstatement 2006-05-24
Annual Report 2006-05-24
Administrative Dissolution 2002-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000074 Civil Rights Employment 2000-04-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-04-25
Termination Date 2001-10-18
Date Issue Joined 2001-08-21
Section 2000
Status Terminated

Parties

Name EEOC
Role Plaintiff
Name STEPHEN T. COX, INC.
Role Defendant

Sources: Kentucky Secretary of State