Search icon

R. COX DRYWALL, INC.

Company Details

Name: R. COX DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 2011 (14 years ago)
Organization Date: 25 Jan 2011 (14 years ago)
Organization Number: 0780530
ZIP code: 42733
City: Elk Horn
Primary County: Taylor County
Principal Office: 2067 SPECK RIDGE ROAD, ELKTON, KY 42733
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONDALL G. COX Registered Agent

Incorporator

Name Role
RONDALL G. COX Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Registered Agent name/address change 2012-01-12
Articles of Incorporation 2011-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6292808700 2021-04-03 0457 PPP 2266 Knifley Rd, Elk Horn, KY, 42733-9758
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7798.75
Loan Approval Amount (current) 7798.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elk Horn, TAYLOR, KY, 42733-9758
Project Congressional District KY-01
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7824.75
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State