Search icon

COX INTERIOR, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COX INTERIOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2001 (24 years ago)
Organization Date: 30 Oct 2001 (24 years ago)
Last Annual Report: 03 Jan 2025 (5 months ago)
Organization Number: 0524744
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 1751 OLD COLUMBIA RD., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 4000000

Officer

Name Role
LILLIAN SMITH Officer

President

Name Role
Barry G. Cox President

Secretary

Name Role
Kay Legg Secretary

Treasurer

Name Role
Kay Legg Treasurer

Vice President

Name Role
Lanny B. Cox Vice President

Director

Name Role
Barry G. Cox Director
Kay Cox Legg Director
Lanny B. Cox Director
Lillian L. Smith Director

Incorporator

Name Role
KAY COX LEGG Incorporator

Registered Agent

Name Role
KAY COX LEGG Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-934-635
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
611063496
Plan Year:
2009
Number Of Participants:
675
Sponsors Telephone Number:

Former Company Names

Name Action
COX INTERIOR I, INC. Old Name
COX INTERIOR, LLC Merger
COX, COX & LEGG, LLC Old Name
COX INTERIOR, INC. Merger

Filings

Name File Date
Annual Report 2025-01-03
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-06-28

Trademarks

Serial Number:
75381918
Mark:
COX INTERIOR, INC.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1997-10-30
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
COX INTERIOR, INC.

Goods And Services

For:
custom manufacture of wood products, namely, doors, moldings, stair parts and mantle pieces
First Use:
1984-01-19
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-01
Type:
Referral
Address:
1751 OLD COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-03
Type:
Referral
Address:
1751 OLD COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-12
Type:
Referral
Address:
1751 OLD COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-14
Type:
Referral
Address:
1751 OLD COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-14
Type:
Referral
Address:
1751 OLD COLUMBIA RD, CAMPBELLSVLLE, KY, 42718
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2634300
Current Approval Amount:
2634300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2664684.67

Court Cases

Court Case Summary

Filing Date:
2009-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BANC OF AMERICA PUBLIC CAPITAL
Party Role:
Plaintiff
Party Name:
COX INTERIOR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
REINITZ
Party Role:
Plaintiff
Party Name:
COX INTERIOR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
REINITZ
Party Role:
Plaintiff
Party Name:
COX INTERIOR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 15.00 $26,900 $13,450 420 50 2018-01-31 Final
GIA/BSSC Inactive 14.37 $0 $25,000 366 30 2010-03-26 Final

Sources: Kentucky Secretary of State