Search icon

The Cox Foundation, Inc.

Company Details

Name: The Cox Foundation, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Jul 2009 (16 years ago)
Organization Date: 23 Jul 2009 (16 years ago)
Last Annual Report: 21 Sep 2010 (15 years ago)
Organization Number: 0734540
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: PO BOX 17091, LOUISVILLE, KY 40217-0091
Place of Formation: KENTUCKY

Executive

Name Role
CORY MICHAEL COX Executive

Director

Name Role
VENKATA RAM VANTIPALLI Director
MARIAH DAWN OWENS Director
Cory Michael Cox Director
Venkata Vantipalli Director
Mariah Dawn Owens Director
CORY MICHAEL COX Director

Signature

Name Role
CORY M COX Signature

Incorporator

Name Role
Cory Michael Cox Incorporator

Registered Agent

Name Role
CORY MICHAEL COX Registered Agent

Assumed Names

Name Status Expiration Date
STUDENTS FOR CHANGE Inactive 2014-07-28

Filings

Name File Date
Administrative Dissolution 2011-09-10
Registered Agent name/address change 2010-09-21
Principal Office Address Change 2010-09-21
Annual Report 2010-09-21
Principal Office Address Change 2009-07-28
Amendment 2009-07-28
Certificate of Assumed Name 2009-07-28

Sources: Kentucky Secretary of State