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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
GLENWARD FUCHS IV | Registered Agent |
Name | Role |
---|---|
Nat Smith | Organizer |
Name | Status | Expiration Date |
---|---|---|
FOX TRANSPORT | Active | 2028-12-28 |
FOX FREIGHT | Active | 2028-04-19 |
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