Search icon

OXFORD LTD.

Company Details

Name: OXFORD LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1997 (28 years ago)
Organization Date: 24 Apr 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (17 days ago)
Organization Number: 0431938
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 15 KINGBROOK PKWY SUITE 100, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
C R CHISM Incorporator

President

Name Role
John R Meek President

Secretary

Name Role
John R Meek Secretary

Treasurer

Name Role
John R Meek Treasurer

Director

Name Role
John R Meek Director

Registered Agent

Name Role
JOHN R. MEEK Registered Agent

Assumed Names

Name Status Expiration Date
OXFORDGARDEN Inactive 2024-08-13
OXFORD GARDEN Inactive 2018-09-09
CHARLOTTE'S WEB Inactive 2008-07-15
BRISTOL BENCH COMPANY Inactive 2008-07-15
OXFORD GARDEN DESIGNS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-17
Annual Report 2021-02-11
Annual Report 2020-02-17
Certificate of Assumed Name 2019-08-13
Registered Agent name/address change 2019-04-19
Annual Report 2019-04-19
Principal Office Address Change 2019-04-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SAQMMA10M1838 2010-08-25 2010-08-25 2010-08-25
Unique Award Key CONT_AWD_SAQMMA10M1838_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title TAS::19 0535 000::TAS TABLES, CHAIRS, CUSHIONS
NAICS Code 337122: NONUPHOLSTERED WOOD HOUSEHOLD FURNITURE MANUFACTURING
Product and Service Codes 7105: HOUSEHOLD FURNITURE

Recipient Details

Recipient OXFORD LTD.
UEI GTK4DM26HEH5
Legacy DUNS 043100168
Recipient Address 1729 RESEARCH DR UNIT A, LOUISVILLE, 402992201, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5761007002 2020-04-06 0457 PPP 15 KINGBROOK PKWY, SIMPSONVILLE, KY, 40067-5624
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329900
Loan Approval Amount (current) 384800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMPSONVILLE, SHELBY, KY, 40067-5624
Project Congressional District KY-04
Number of Employees 19
NAICS code 337127
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 388858.85
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State