Name: | LLOYD BEDFORD COX INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2005 (20 years ago) |
Authority Date: | 16 Sep 2005 (20 years ago) |
Last Annual Report: | 06 May 2021 (4 years ago) |
Branch of: | LLOYD BEDFORD COX INC., NEW YORK (Company Number 1495863) |
Organization Number: | 0621877 |
Principal Office: | 2 DEPOT PLAZA, SUITE 301, BEDFORD HILLS, NY 10507 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J. Jeffers Cox | CEO |
Name | Role |
---|---|
J. Jeffers Cox | President |
Name | Role |
---|---|
Lloyd B. Cox III | Vice President |
Name | Role |
---|---|
J. Jeffers Cox | Director |
Name | File Date |
---|---|
Certificate of Withdrawal | 2022-05-25 |
Annual Report | 2021-05-06 |
Annual Report | 2020-06-03 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-10 |
Annual Report | 2016-04-12 |
Annual Report | 2015-03-25 |
Annual Report | 2014-03-28 |
Annual Report | 2013-05-08 |
Sources: Kentucky Secretary of State