Search icon

OXFORD CONSTRUCTION SERVICES, INC.

Company Details

Name: OXFORD CONSTRUCTION SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1983 (42 years ago)
Authority Date: 25 Jul 1983 (42 years ago)
Last Annual Report: 08 Apr 1991 (34 years ago)
Organization Number: 0179941
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: % THE PRENTICE-HALL CORP. SYSTEM, 326 W. MAIN ST., FRANKFORT, KY 40601
Place of Formation: INDIANA

Director

Name Role
LEO E. ZICKLER Director
DONALD M. BOARDMAN Director
ROBERT R. SWANDER Director

Incorporator

Name Role
JEFFREY L. HUNTER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 1991-07-01
Certificate of Withdrawal 1991-04-15
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Statement of Change 1987-09-29
Certificate of Authority 1983-07-25

Sources: Kentucky Secretary of State