Search icon

OXFORD ROUND TABLE, INC.

Company Details

Name: OXFORD ROUND TABLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1995 (30 years ago)
Organization Date: 05 May 1995 (30 years ago)
Last Annual Report: 15 Apr 2008 (17 years ago)
Organization Number: 0346425
Principal Office: SAND DOLLAR COMPLEX #3, SUITE 308, 8050 A1A SOUTH, ST AUGUSTINE, FL 32080
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
SAMUAL K. ALEXANDER, III Incorporator

Director

Name Role
JC Buckman Director
Anne Watkins Director
Natasha Molchanova Director

President

Name Role
J.C. Buckman President

Secretary

Name Role
Theodore H. Lavit Secretary

Vice President

Name Role
Anne Watkins Vice President

Registered Agent

Name Role
THEODORE H. LAVIT Registered Agent

Filings

Name File Date
Dissolution 2008-09-24
Annual Report Amendment 2008-04-15
Principal Office Address Change 2008-01-24
Annual Report Amendment 2008-01-15
Registered Agent name/address change 2008-01-11
Annual Report 2008-01-07
Annual Report 2007-05-10
Annual Report 2006-05-23
Reinstatement 2006-03-23
Principal Office Address Change 2006-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700330 Other Personal Injury 2007-06-25 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-06-25
Termination Date 2007-11-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name OXFORD ROUND TABLE, INC.
Role Plaintiff
Name MAHONE
Role Defendant

Sources: Kentucky Secretary of State