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 (9 months 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 |
Name | Role |
---|---|
BRENT COX | Member |
Name | Role |
---|---|
BRENT COX | Registered Agent |
Name | Role |
---|---|
BRENT COX | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-19 |
Annual Report | 2023-06-26 |
Registered Agent name/address change | 2023-06-26 |
Principal Office Address Change | 2023-06-26 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-21 |
Annual Report | 2020-03-20 |
Registered Agent name/address change | 2019-03-15 |
Annual Report | 2019-03-15 |
Annual Report | 2018-04-20 |
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