Search icon

OAKLAND LLC

Company Details

Name: OAKLAND LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0324541
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 297 N. HUBBARDS LANE, SUITE 103, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
GERALD J BOLAND Registered Agent

Member

Name Role
FAIRLEIGH LUSSKY Member
James Boland Member
GERALD J BOLAND Member

General Partner

Name Role
WILLIAM G. LUSSKY JR. General Partner
U. RICHARD BOLAND General Partner
JAMES BOLAND General Partner
FAIRLEIGH LUSSKY General Partner
GERALD J. BOLAND General Partner

Organizer

Name Role
JAMES BOLAND Organizer

Former Company Names

Name Action
OAKLAND LIMITED PARTNERSHIP Type Conversion

Assumed Names

Name Status Expiration Date
WOODLAWN CENTER Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-04-16
Annual Report 2022-04-15
Annual Report 2021-06-09
Annual Report 2020-05-29
Annual Report 2019-04-24
Annual Report 2018-05-01
Name Renewal 2018-02-28
Registered Agent name/address change 2017-06-23
Principal Office Address Change 2017-06-23

Sources: Kentucky Secretary of State