Search icon

COX ELECTRIC COMPANY

Company Details

Name: COX ELECTRIC COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1999 (26 years ago)
Organization Date: 02 Sep 1999 (26 years ago)
Last Annual Report: 01 Jun 2023 (2 years ago)
Organization Number: 0479714
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 14 MAYO COURT, FT THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES COX Registered Agent

Sole Officer

Name Role
Dwight James Cox III Sole Officer

Incorporator

Name Role
JAMES COX Incorporator

Filings

Name File Date
Dissolution 2023-09-26
Annual Report 2023-06-01
Annual Report 2022-07-19
Annual Report 2021-06-23
Annual Report 2020-01-04

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23600.00
Total Face Value Of Loan:
23600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10162.50
Total Face Value Of Loan:
10162.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10162.5
Current Approval Amount:
10162.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10257.72

Sources: Kentucky Secretary of State