Cox & Cox Law Office, PLLC

Name: | Cox & Cox Law Office, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2020 (5 years ago) |
Organization Date: | 03 Jan 2020 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 1082248 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 635 W Main St Ste 300b, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Grover Simpson Cox | Registered Agent |
Name | Role |
---|---|
Channing Simpson Cox | Member |
Gaelen Atcheson Schumann | Member |
Grover Simpson Cox | Member |
Name | Role |
---|---|
Channing Simpson Cox | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-08-05 |
Annual Report | 2023-08-03 |
Annual Report | 2022-05-18 |
Annual Report | 2021-07-12 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2025-01-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2025-01-07 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2025-01-03 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2024-12-11 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State