Name: | MARGIE COX REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 2002 (22 years ago) |
Organization Date: | 03 Dec 2002 (22 years ago) |
Last Annual Report: | 06 Jun 2023 (2 years ago) |
Organization Number: | 0549187 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4949 BROWNSBORO RD #288, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MARGIE COX | Registered Agent |
Name | Role |
---|---|
Margie Cox | President |
Name | Role |
---|---|
MARGIE COX | Director |
Name | Role |
---|---|
MARGIE COX | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234502 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
MARGIE COX ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-06 |
Reinstatement | 2022-01-21 |
Reinstatement Certificate of Existence | 2022-01-21 |
Reinstatement Approval Letter UI | 2022-01-10 |
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-09-16 |
Registered Agent name/address change | 2009-04-17 |
Annual Report | 2008-07-08 |
Sources: Kentucky Secretary of State