Search icon

EDWARD COX, INC.

Company Details

Name: EDWARD COX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2005 (20 years ago)
Organization Date: 17 Mar 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0608537
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6204 CRYSTAL POINTE DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDWARD COX INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 450547309 2024-07-22 EDWARD COX INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE, SUITE 201, LOUISVILLE, KY, 402423100
EDWARD COX INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 450547309 2023-07-31 EDWARD COX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE, SUITE 201, LOUISVILLE, KY, 402423100
EDWARD COX INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 450547309 2022-10-12 EDWARD COX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE, SUITE 201, LOUISVILLE, KY, 402423100
EDWARD COX INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 450547309 2021-10-09 EDWARD COX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE, SUITE 201, LOUISVILLE, KY, 402423100
EDWARD COX INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 450547309 2020-10-13 EDWARD COX INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE, SUITE 201, LOUISVILLE, KY, 402423100
EDWARD COX INC 401 K PROFIT SHARING PLAN TRUST 2018 450547309 2019-05-03 EDWARD COX INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE STE 201, LOUISVILLE, KY, 402423100

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing EDWARD COX
Valid signature Filed with authorized/valid electronic signature
EDWARD COX INC 401 K PROFIT SHARING PLAN TRUST 2017 450547309 2018-07-26 EDWARD COX INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE STE 201, LOUISVILLE, KY, 402423100

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing EDWARD COX
Valid signature Filed with authorized/valid electronic signature
EDWARD COX INC 401 K PROFIT SHARING PLAN TRUST 2016 450547309 2017-06-21 EDWARD COX INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE STE 201, LOUISVILLE, KY, 402423100

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing EDWARD R COX JR
Valid signature Filed with authorized/valid electronic signature
EDWARD COX INC 401 K PROFIT SHARING PLAN TRUST 2015 450547309 2016-07-22 EDWARD COX INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE STE 201, LOUISVILLE, KY, 402223100

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing EDWARD COX
Valid signature Filed with authorized/valid electronic signature
EDWARD COX INC 401 K PROFIT SHARING PLAN TRUST 2014 450547309 2015-06-15 EDWARD COX INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LYNDON LANE STE 201, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing EDWARD COX
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/12/20140512150143P040019045122001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LINDON LANE STE 201, LOUISVILLE, KY, 402423100

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing EDWARD COX
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/17/20130717100131P040307561843001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 1313 LINDON LANE STE 201, LOUISVILLE, KY, 402423100

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing EDWARD COX INC.
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 8700 WESTPORT RD STE 110, LOUISVILLE, KY, 402423100

Plan administrator’s name and address

Administrator’s EIN 450547309
Plan administrator’s name EDWARD COX INC.
Plan administrator’s address 8700 WESTPORT RD STE 110, LOUISVILLE, KY, 402423100
Administrator’s telephone number 5024299054

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing EDWARD COX INC.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/29/20130729134027P040119624421001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 8700 WESTPORT RD STE 110, LOUISVILLE, KY, 402423100

Plan administrator’s name and address

Administrator’s EIN 450547309
Plan administrator’s name EDWARD COX INC.
Plan administrator’s address 8700 WESTPORT RD STE 110, LOUISVILLE, KY, 402423100
Administrator’s telephone number 5024299054

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing EDWARD COX INC.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/29/20130729133537P040119620357001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 8700 WESTPORT RD. SUITE 110, LOUISVILLE, KY, 40242

Plan administrator’s name and address

Administrator’s EIN 450547309
Plan administrator’s name EDWARD COX INC.
Plan administrator’s address 8700 WESTPORT RD. SUITE 110, LOUISVILLE, KY, 40242
Administrator’s telephone number 5024299054

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing EDWARD COX INC.
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 5024299054
Plan sponsor’s address 8700 WESTPORT RD. SUITE 110, LOUISVILLE, KY, 40242

Plan administrator’s name and address

Administrator’s EIN 450547309
Plan administrator’s name EDWARD COX INC.
Plan administrator’s address 8700 WESTPORT RD. SUITE 110, LOUISVILLE, KY, 40242
Administrator’s telephone number 5024299054

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing EDWARD COX INC.
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
EDWARD R. COX, JR. Registered Agent

President

Name Role
Edward R. Cox, Jr. President

Director

Name Role
Edward R. Cox, Jr. Director

Incorporator

Name Role
EDWARD R. COX, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 646942 Agent - Life Active 2007-01-02 - - 2027-03-31 -
Department of Insurance DOI ID 646942 Agent - Health Active 2007-01-02 - - 2027-03-31 -
Department of Insurance DOI ID 646942 Agent - Casualty Active 2007-01-02 - - 2027-03-31 -
Department of Insurance DOI ID 646942 Agent - Property Active 2007-01-02 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-09-19
Annual Report 2023-03-28
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-06-26
Registered Agent name/address change 2020-06-26
Annual Report 2019-06-12
Principal Office Address Change 2018-04-13
Annual Report 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295007210 2020-04-28 0457 PPP 1313 LYNDON LN, LOUISVILLE, KY, 40222-7302
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-7302
Project Congressional District KY-03
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35475.81
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State