Search icon

COX FILL AND DRILL, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: COX FILL AND DRILL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2008 (17 years ago)
Organization Date: 11 Jun 2008 (17 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0707184
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2404 GREATSTONE POINT, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALISON B. COX Registered Agent

Organizer

Name Role
ALISON B. COX Organizer

Manager

Name Role
Alison B Cox Manager

Former Company Names

Name Action
ALISON B. COX, DMD, PLLC Old Name

Assumed Names

Name Status Expiration Date
LEXINGTON SMILE CENTER Inactive 2018-04-24

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-28
Amendment 2022-12-09
Annual Report 2022-06-21
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28752.00
Total Face Value Of Loan:
28752.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,752
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,941.47
Servicing Lender:
Affinity Bank, National Association
Use of Proceeds:
Payroll: $28,752

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State