Search icon

COX ATTORNEY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: COX ATTORNEY PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2016 (9 years ago)
Organization Date: 01 Apr 2016 (9 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0948931
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2402 GREATSTONE POINT, LEXINGTON, KY 40504-3274
Place of Formation: KENTUCKY

Member

Name Role
BRENT COX Member

Registered Agent

Name Role
BRENT COX Registered Agent

Organizer

Name Role
BRENT COX Organizer

Filings

Name File Date
Annual Report 2024-07-19
Registered Agent name/address change 2023-06-26
Annual Report 2023-06-26
Principal Office Address Change 2023-06-26
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2023-07-26 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000

Sources: Kentucky Secretary of State