Name: | COX WEALTH MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 2009 (16 years ago) |
Organization Date: | 03 Apr 2009 (16 years ago) |
Last Annual Report: | 06 Mar 2025 (2 months ago) |
Organization Number: | 0727113 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 102 MEADOW RIDGE CT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
EDDIE D. COX | President |
Name | Role |
---|---|
EDDIE D. COX | Incorporator |
Name | Role |
---|---|
EDDIE D. COX | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Reinstatement Approval Letter Revenue | 2024-12-13 |
Reinstatement Certificate of Existence | 2024-12-13 |
Principal Office Address Change | 2024-12-13 |
Registered Agent name/address change | 2024-12-13 |
Reinstatement | 2024-12-13 |
Reinstatement Approval Letter UI | 2024-12-13 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7665418405 | 2021-02-12 | 0457 | PPS | 102 Meadow Ridge Ct 102 Meadow Ridge Ct, Nicholasville, KY, 40356-6902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6843917710 | 2020-05-01 | 0457 | PPP | 102 MEADOW RIDGE CT, NICHOLASVILLE, KY, 40356-6902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State