Name: | OXMOOR SMOKE SHOPPE, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1971 (54 years ago) |
Organization Date: | 17 May 1971 (54 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0039701 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 214 DORSEY LANE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH H. COHEN | Incorporator |
Name | Role |
---|---|
sandy tucker | Registered Agent |
Name | Role |
---|---|
sandy TUCKER | President |
Name | Action |
---|---|
TUCKER ENDEAVORS, INC. | Old Name |
OXMOOR SMOKE SHOPPE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TUCKER ENDEAVORS | Active | 2030-02-13 |
FELLOWSHIP STICKS | Inactive | 2024-07-30 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-18 |
Certificate of Assumed Name | 2025-02-13 |
Annual Report | 2025-02-12 |
Amendment | 2025-02-10 |
Amendment | 2025-02-04 |
Annual Report | 2024-03-14 |
Registered Agent name/address change | 2023-06-17 |
Annual Report | 2023-06-17 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-30 |
Sources: Kentucky Secretary of State