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
Annual Report 2019-06-14
Annual Report 2018-06-21
Annual Report 2017-08-24
Annual Report 2016-05-03
Reinstatement Certificate of Existence 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627737205 2020-04-27 0457 PPP 14 MAYO CT, FORT THOMAS, KY, 41075
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10162.5
Loan Approval Amount (current) 10162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10257.72
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State