Search icon

COX PLANNING SERVICES PLLC

Company Details

Name: COX PLANNING SERVICES PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2008 (17 years ago)
Organization Date: 01 Oct 2008 (17 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0714627
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO BOX 8064, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Manager

Name Role
WILLIAM W. COX, JR. Manager

Organizer

Name Role
WILLIAM W. COX, JR. Organizer

Registered Agent

Name Role
WILLIAM W. COX, JR. Registered Agent

Filings

Name File Date
Dissolution 2023-11-15
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-04-12
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2015-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
9800.00

Sources: Kentucky Secretary of State