Name: | COX INSURANCE GROUP INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2019 (6 years ago) |
Organization Date: | 04 Oct 2019 (6 years ago) |
Last Annual Report: | 21 Mar 2023 (2 years ago) |
Organization Number: | 1073531 |
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 |
---|---|
Whitney Cox | CEO |
Name | Role |
---|---|
Whitney Cox | Director |
Name | Role |
---|---|
WHITNEY E. COX | Registered Agent |
Name | Role |
---|---|
WHITNEY E COX | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1089962 | Agent - Life | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 1089962 | Agent - Casualty | Inactive | 2020-08-03 | - | 2023-01-04 | - | - |
Department of Insurance | DOI ID 1089962 | Agent - Property | Inactive | 2020-08-03 | - | 2023-01-04 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-21 |
Annual Report Amendment | 2022-07-19 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-02 |
Annual Report | 2019-10-07 |
Articles of Incorporation | 2019-10-04 |
Sources: Kentucky Secretary of State