Name: | JOHN R. COX INSURANCE AGENCY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 2015 (10 years ago) |
Organization Date: | 09 Feb 2015 (10 years ago) |
Last Annual Report: | 20 Mar 2023 (2 years ago) |
Organization Number: | 0909957 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 10912 COLLINGTON DRIVE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN R. COX | Registered Agent |
Name | Role |
---|---|
John R Cox | Vice President |
Name | Role |
---|---|
Whitney E Cox | President |
Name | Role |
---|---|
John R Cox | Director |
Whitney E Cox | Director |
Name | Role |
---|---|
JOHN R. COX | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2020-04-06 |
Registered Agent name/address change | 2020-04-06 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8607608301 | 2021-01-29 | 0457 | PPS | 10912 Collington Dr, Louisville, KY, 40241-2307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9373187006 | 2020-04-09 | 0457 | PPP | 10912 COLLINGTON DR, LOUISVILLE, KY, 40241-2307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State