Search icon

FOXCOR LLC

Company Details

Name: FOXCOR LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2023 (2 years ago)
Organization Date: 11 Jan 2023 (2 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1252530
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2139 BOARMAN DR, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZXKGRKNGR695 2024-05-07 3750 RALPH AVE, OWENSBORO, KY, 42303, 2214, USA 3750 RALPH AVE, APT 332, OWENSBORO, KY, 42303, USA

Business Information

Division Name FOX FREIGHT
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-05-19
Initial Registration Date 2023-05-04
Entity Start Date 2023-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488510
Product and Service Codes V112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLENWARD S FUCHS
Role OWNER
Address 3750 RALPH AVE, APT 332, OWENSBORO, KY, 42303, USA
Government Business
Title PRIMARY POC
Name GLEN S FUCHS
Role OWNER
Address 3750 RALPH AVE, APT 332, OWENSBORO, KY, 42303, USA
Past Performance Information not Available

Registered Agent

Name Role
GLENWARD FUCHS IV Registered Agent

Organizer

Name Role
Nat Smith Organizer

Assumed Names

Name Status Expiration Date
FOX TRANSPORT Active 2028-12-28
FOX FREIGHT Active 2028-04-19

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26
Certificate of Assumed Name 2023-12-28
Principal Office Address Change 2023-09-26
Certificate of Assumed Name 2023-04-19
Registered Agent name/address change 2023-02-07
Articles of Organization 2023-01-11

Sources: Kentucky Secretary of State