Search icon

COX DRYWALL, INC.

Company Details

Name: COX DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2005 (20 years ago)
Organization Date: 14 Apr 2005 (20 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Organization Number: 0610968
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41085
City: Silver Grove
Primary County: Campbell County
Principal Office: 211 WEST FOURTH STREET, SILVER GROVE, KY 41085
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANDREW SCHWEITZER Registered Agent

President

Name Role
Chris Cox President

Director

Name Role
Chris Cox Director
Teri Jo Cox Director

Incorporator

Name Role
TERI JO COX Incorporator
CHRIS COX Incorporator

Vice President

Name Role
Teri Jo Cox Vice President

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-05-30
Annual Report 2023-06-13
Annual Report 2022-06-09
Sixty Day Notice Return 2021-09-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107888.00
Total Face Value Of Loan:
107888.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107888
Current Approval Amount:
107888
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108544.32

Sources: Kentucky Secretary of State