Search icon

COX VILLAS, LLC

Company Details

Name: COX VILLAS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Jan 2004 (21 years ago)
Organization Date: 20 Jan 2004 (21 years ago)
Last Annual Report: 15 Jun 2007 (18 years ago)
Managed By: Managers
Organization Number: 0576688
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8704 FAIRMOUNT RIDGE COURT, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAMELA J. FLETCHER, TRUSTEE Registered Agent

Manager

Name Role
TERESA L COX Manager

Organizer

Name Role
CARL R. COX Organizer

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-15
Statement of Change 2006-07-27
Principal Office Address Change 2006-07-27
Annual Report 2006-07-25
Annual Report 2005-09-20
Articles of Organization 2004-01-20

Sources: Kentucky Secretary of State