Name: | OXFORD REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1997 (28 years ago) |
Organization Date: | 18 Aug 1997 (28 years ago) |
Last Annual Report: | 08 Jul 2008 (17 years ago) |
Organization Number: | 0437331 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 800 ENVOY CIRCLE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Anita Nurse Oxford | Sole Officer |
Name | Role |
---|---|
ANITA OXFORD | Signature |
Name | Role |
---|---|
ANITA L. NURSE | Incorporator |
Name | Role |
---|---|
ANITA L. OXFORD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 239323 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | Action |
---|---|
NURSE REALTY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-08 |
Annual Report | 2007-02-28 |
Annual Report | 2006-04-17 |
Annual Report | 2005-04-18 |
Annual Report | 2003-05-30 |
Annual Report | 2002-08-08 |
Amendment | 2002-07-22 |
Statement of Change | 2002-07-22 |
Annual Report | 2001-09-25 |
Sources: Kentucky Secretary of State