Search icon

OXFORD REALTY, INC.

Company Details

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

Sole Officer

Name Role
Anita Nurse Oxford Sole Officer

Signature

Name Role
ANITA OXFORD Signature

Incorporator

Name Role
ANITA L. NURSE Incorporator

Registered Agent

Name Role
ANITA L. OXFORD Registered Agent

Licenses

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 - - - -

Former Company Names

Name Action
NURSE REALTY, INC. Old Name

Filings

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