Search icon

COX GP, INC.

Company Details

Name: COX GP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2005 (20 years ago)
Organization Date: 08 Sep 2005 (20 years ago)
Last Annual Report: 20 May 2023 (2 years ago)
Organization Number: 0621247
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: C/O DRS. RUGER, 2001 RIVER CIRCLE DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
STEPHEN COX Registered Agent

President

Name Role
STEPHEN COX President

Secretary

Name Role
SARAH COX Secretary

Director

Name Role
STEPHEN COX Director
SARAH COX Director

Incorporator

Name Role
MARSHA SIHA Incorporator

Filings

Name File Date
Dissolution 2024-02-06
Annual Report 2023-05-20
Annual Report 2022-03-27
Annual Report 2021-05-23
Annual Report 2020-02-28
Annual Report 2019-05-16
Annual Report 2018-04-30
Annual Report 2017-05-10
Annual Report 2016-05-15
Annual Report 2015-05-02

Sources: Kentucky Secretary of State