Search icon

THE OXFORD COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE OXFORD COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1981 (44 years ago)
Organization Date: 07 Aug 1981 (44 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0158817
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: P. O. BOX 7444, 615 BRECKINRIDGE LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CLARKE J. POTTER, JR. Director
STARR M. POTTER Director

Incorporator

Name Role
CLARKE J. POTTER, JR. Incorporator

Registered Agent

Name Role
CLARKE J. POTTER, JR. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1984-05-01
Statement of Change 1984-05-01
Articles of Incorporation 1981-08-07
Articles of Incorporation 1981-08-07

Court Cases

Court Case Summary

Filing Date:
2003-07-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
OXFORD
Party Role:
Plaintiff
Party Name:
THE OXFORD COMPANY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-04-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
THE OXFORD COMPANY, INC.
Party Role:
Plaintiff
Party Name:
MCFADDEN INC OO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-01-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
THE OXFORD COMPANY, INC.
Party Role:
Plaintiff
Party Name:
SINGER CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State