Search icon

COX & MARTIN, INC.

Company Details

Name: COX & MARTIN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2007 (18 years ago)
Organization Date: 05 Jan 2007 (18 years ago)
Last Annual Report: 10 Jun 2021 (4 years ago)
Organization Number: 0654286
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 2820 HWY 44 E, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BRENDA L. MARTIN Incorporator
MICHAEL COX Incorporator

Registered Agent

Name Role
MIKE COX Registered Agent

President

Name Role
MIKE COX President

Vice President

Name Role
DESIRAE HENRY Vice President

Assumed Names

Name Status Expiration Date
CRITTER CONNECTION TOO Inactive 2018-05-16
TACKY SHACK Inactive 2018-05-16

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-10
Annual Report 2020-04-06
Annual Report 2019-05-29
Certificate of Assumed Name 2018-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
42418.00
Total Face Value Of Loan:
42418.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42418
Current Approval Amount:
42418
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42718.99

Sources: Kentucky Secretary of State