Search icon

COX MAYSVILLE IGA, INC.

Company Details

Name: COX MAYSVILLE IGA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 2008 (17 years ago)
Organization Date: 20 May 2008 (17 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0705704
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 1200 FOREST AVE, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
300 BUTTERMILK PIKE Registered Agent

President

Name Role
Charles Collins President

Incorporator

Name Role
PAUL R. BOGGS III Incorporator

Filings

Name File Date
Administrative Dissolution 2017-02-13
Sixty Day Notice 2016-12-14
Agent Resignation 2016-11-10
Annual Report 2016-06-30
Principal Office Address Change 2015-05-27
Annual Report 2015-05-27
Annual Report 2014-06-18
Annual Report 2013-06-07
Registered Agent name/address change 2012-06-26
Annual Report 2012-06-22

Sources: Kentucky Secretary of State