Search icon

COX FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COX FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Nov 2002 (23 years ago)
Organization Date: 07 Nov 2002 (23 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0547749
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 300 COOL SPRINGS ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN SIDDENS Registered Agent

Manager

Name Role
Lee Cox Manager

Organizer

Name Role
CONNIE COX Organizer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-07-11
Annual Report 2022-03-06
Annual Report 2021-07-27
Annual Report 2020-07-04

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,864.13
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $20,798
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$61,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,973.91
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $20,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 678-5525
Add Date:
2000-04-12
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property)
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State