Search icon

COX INTERIOR, INC.

Headquarter

Company Details

Name: COX INTERIOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2001 (23 years ago)
Organization Date: 30 Oct 2001 (23 years ago)
Last Annual Report: 03 Jan 2025 (4 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

Links between entities

Type Company Name Company Number State
Headquarter of COX INTERIOR, INC., ALABAMA 000-934-635 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COX INTERIOR, INC. EMPLOYEE BENEFIT PLAN 2009 611063496 2010-07-21 COX INTERIOR, INC. 675
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-03-01
Business code 238900
Sponsor’s telephone number 5027893129
Plan sponsor’s mailing address 1751 OLD COLUMBIA ROAD, CAMPBELLSVILLE, KY, 42718
Plan sponsor’s address SAME, CAMPBELLSVILLE, KY, 42718

Plan administrator’s name and address

Administrator’s EIN 611063496
Plan administrator’s name COX INTERIOR, INC.
Plan administrator’s address 1751 OLD COLUMBIA ROAD, CAMPBELLSVILLE, KY, 42718
Administrator’s telephone number 5027893129

Number of participants as of the end of the plan year

Active participants 382
Retired or separated participants receiving benefits 70
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing LILLIAN LAWHORN SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing LILLIAN LAWHORN SMITH
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
KAY COX LEGG Manager
LARRY B COX Manager
BARRY COX Manager

Organizer

Name Role
KAY LEGG Organizer

Registered Agent

Name Role
KAY COX LEGG Registered Agent

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
Annual Report 2020-02-25
Annual Report 2019-07-03
Annual Report 2018-06-05
Registered Agent name/address change 2017-04-13
Annual Report 2017-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644664 0452110 2015-04-01 1751 OLD COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-21
Case Closed 2015-05-21

Related Activity

Type Referral
Activity Nr 203341102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-05-05
Abatement Due Date 2015-05-13
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
316922095 0452110 2014-02-03 1751 OLD COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-03-25
Case Closed 2015-07-07

Related Activity

Type Referral
Activity Nr 203335245
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2014-04-14
Abatement Due Date 2014-05-07
Current Penalty 20000.0
Initial Penalty 35000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
315588863 0452110 2012-09-12 1751 OLD COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-22
Emphasis N: AMPUTATE
Case Closed 2012-11-09

Related Activity

Type Referral
Activity Nr 203115944
Safety Yes
316530765 0452110 2012-08-14 1751 OLD COLUMBIA RD, CAMPBELLSVILLE, KY, 42718
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-08-14
Emphasis N: AMPUTATE
Case Closed 2012-08-14

Related Activity

Type Referral
Activity Nr 203115506
Safety Yes
315588830 0452110 2012-08-14 1751 OLD COLUMBIA RD, CAMPBELLSVLLE, KY, 42718
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-22
Emphasis N: AMPUTATE
Case Closed 2013-01-17

Related Activity

Type Referral
Activity Nr 203115506
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-12-05
Abatement Due Date 2013-01-07
Current Penalty 4250.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-12-05
Abatement Due Date 2013-01-07
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
311295372 0452110 2008-01-23 1751 OLD COLUMBIA RD, CAMPBELLSVLLE, KY, 42718
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-01
Case Closed 2008-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2008-02-13
Abatement Due Date 2008-01-23
Current Penalty 4000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 2008-02-13
Abatement Due Date 2008-02-01
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 2008-02-13
Abatement Due Date 2008-01-23
Current Penalty 1875.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 10
310124649 0452110 2006-10-18 1751 OLD COLUMBIA RD, CAMPBELLSVLLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-25
Case Closed 2008-05-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 910
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 910
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 910
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100141 C02 I
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 910
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 910
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Current Penalty 813.0
Initial Penalty 1625.0
Nr Instances 5
Nr Exposed 34
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Current Penalty 812.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2006-11-20
Abatement Due Date 2006-12-22
Nr Instances 1
Nr Exposed 910
308391937 0452110 2004-12-09 1751 OLD COLUMBIA RD, CAMPBELLSVLLE, KY, 42718
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-12-09
Case Closed 2004-12-09
304291545 0452110 2001-06-05 1751 OLD COLUMBIA ROAD, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-13
Case Closed 2001-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-08-10
Abatement Due Date 2001-06-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-08-10
Abatement Due Date 2001-09-13
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2001-08-10
Abatement Due Date 2001-09-13
Nr Instances 1
Nr Exposed 1
303162325 0452110 2000-03-28 1751 OLD COLUMBIA ROAD, CAMPBELLSVILLE, KY, 42718
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-28
Case Closed 2000-05-22

Related Activity

Type Complaint
Activity Nr 201850815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2000-05-02
Abatement Due Date 2000-03-28
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-30
Case Closed 1993-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1993-05-21
Abatement Due Date 1993-04-29
Current Penalty 1925.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-05-21
Abatement Due Date 1993-07-01
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-05-21
Abatement Due Date 1993-07-01
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-05-21
Abatement Due Date 1993-07-01
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-05-21
Abatement Due Date 1993-04-30
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1993-05-21
Abatement Due Date 1993-07-01
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1993-05-21
Abatement Due Date 1993-07-01
Nr Instances 1
Nr Exposed 5
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6009817005 2020-04-06 0457 PPP 1751 Old Columbia Road, CAMPBELLSVILLE, KY, 42718
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2634300
Loan Approval Amount (current) 2634300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-1000
Project Congressional District KY-01
Number of Employees 384
NAICS code 321999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2664684.67
Forgiveness Paid Date 2021-06-11

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800014 Stockholder's Suits 2008-02-07 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-02-07
Termination Date 2008-05-19
Date Issue Joined 2008-05-15
Section 1332
Sub Section SS
Status Terminated

Parties

Name REINITZ
Role Plaintiff
Name COX INTERIOR, INC.
Role Defendant
0900157 Other Contract Actions 2009-11-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2976000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-24
Termination Date 2010-04-07
Date Issue Joined 2009-12-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name BANC OF AMERICA PUBLIC CAPITAL
Role Plaintiff
Name COX INTERIOR, INC.
Role Defendant
0800076 Stockholder's Suits 2008-02-07 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-07
Termination Date 2012-05-15
Date Issue Joined 2008-05-15
Section 1332
Sub Section SS
Status Terminated

Parties

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

Sources: Kentucky Secretary of State