Search icon

COX'S PLUMBING, INC.

Company Details

Name: COX'S PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2005 (19 years ago)
Organization Date: 05 Dec 2005 (19 years ago)
Last Annual Report: 10 Jan 2013 (12 years ago)
Organization Number: 0626877
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7321 BROOK MEADOW DR., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GEORGE COX Incorporator

Registered Agent

Name Role
GEORGE COX Registered Agent

President

Name Role
GEORGE COX President

Secretary

Name Role
CARNELIA COX Secretary

Filings

Name File Date
Dissolution 2013-07-25
Annual Report 2013-01-10
Annual Report 2012-02-15
Annual Report 2011-02-08
Annual Report 2010-05-06
Annual Report 2009-07-15
Reinstatement 2009-01-07
Administrative Dissolution 2008-11-01
Statement of Change 2007-10-22
Principal Office Address Change 2007-10-22

Sources: Kentucky Secretary of State