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 |
Name | Role |
---|---|
GEORGE COX | Registered Agent |
Name | Role |
---|---|
GEORGE COX | Incorporator |
Name | Role |
---|---|
GEORGE COX | President |
Name | Role |
---|---|
CONNIE COX | Vice President |
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