COX INTERIOR, INC.
Headquarter
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 |
Name | Role |
---|---|
LILLIAN SMITH | Officer |
Name | Role |
---|---|
Barry G. Cox | President |
Name | Role |
---|---|
Kay Legg | Secretary |
Name | Role |
---|---|
Kay Legg | Treasurer |
Name | Role |
---|---|
Lanny B. Cox | Vice President |
Name | Role |
---|---|
Barry G. Cox | Director |
Kay Cox Legg | Director |
Lanny B. Cox | Director |
Lillian L. Smith | Director |
Name | Role |
---|---|
KAY COX LEGG | Incorporator |
Name | Role |
---|---|
KAY COX LEGG | Registered Agent |
Name | Action |
---|---|
COX INTERIOR I, INC. | Old Name |
COX INTERIOR, LLC | Merger |
COX, COX & LEGG, LLC | Old Name |
COX INTERIOR, INC. | Merger |
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 |
This company hasn't received any reviews.
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