Name: | COX TARGET MEDIA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1998 (26 years ago) |
Authority Date: | 03 Dec 1998 (26 years ago) |
Last Annual Report: | 04 Jun 2020 (5 years ago) |
Organization Number: | 0465554 |
Principal Office: | 6205-A PEACHTREE DUNWOODY ROAD, ATLANTA, GA 30328 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DALLAS S. CLEMENTS | President |
Name | Role |
---|---|
LUIS A. AVILA | Secretary |
Name | Role |
---|---|
MARIA L. FRIEDMAN | Treasurer |
Name | Role |
---|---|
MARY A. VICKERS | Vice President |
Name | Role |
---|---|
DALLAS S. CLEMENTS | Director |
LUIS A. AVILA | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-09-30 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-17 |
Principal Office Address Change | 2018-05-22 |
Annual Report | 2018-05-22 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-01 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-03 |
Annual Report | 2014-07-02 |
Sources: Kentucky Secretary of State