Search icon

COX PLUMBING, INC.

Company Details

Name: COX PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 2014 (11 years ago)
Organization Date: 25 Jun 2014 (11 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Organization Number: 0890665
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7321 BROOK MEADOW DR., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GEORGE COX Registered Agent

Incorporator

Name Role
GEORGE COX Incorporator

President

Name Role
GEORGE COX President

Vice President

Name Role
CONNIE COX Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-15
Annual Report 2022-06-29
Annual Report 2021-05-20
Annual Report 2020-07-01
Annual Report 2019-09-09
Reinstatement Certificate of Existence 2018-03-05
Reinstatement 2018-03-05
Reinstatement Approval Letter Revenue 2018-03-02
Reinstatement Approval Letter UI 2018-03-02

Sources: Kentucky Secretary of State