Search icon

OXFORD PROPERTIES, LLC

Company Details

Name: OXFORD PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 20 Nov 1998 (26 years ago)
Organization Date: 20 Nov 1998 (26 years ago)
Last Annual Report: 07 Apr 2003 (22 years ago)
Managed By: Managers
Organization Number: 0465120
Principal Office: STE 1100, 130 ADELAIDE ST W, TORONTO, ONTARIO, CD M5H 3P5
Place of Formation: KENTUCKY

Treasurer

Name Role
Murray A Snedden Treasurer

Vice President

Name Role
Al W Mawani Vice President

Secretary

Name Role
John H Wallace Secretary

President

Name Role
Stuart Hb Smith President

Director

Name Role
D. N. LOVE Director
M. LANSKY Director
B. L. MEGOWAN Director

Incorporator

Name Role
ARTHUR WM. BROWN, JR. Incorporator

Former Company Names

Name Action
OP TEMP, LLC. Old Name
OXFORD PROPERTIES, INC. Merger
OXFORD PROPERTIES KENTUCKY INC. Merger
OXFORD PROPERTIES CALIFORNIA, INC. Old Name

Assumed Names

Name Status Expiration Date
OXFORD PROPERTIES GROUP Inactive 2005-05-19

Filings

Name File Date
Agent Resignation 2005-05-25
Annual Report 2003-06-24
Annual Report 2002-08-21
Annual Report 2001-07-18
Statement of Change 2001-05-31
Principal Office Address Change 2001-05-31
Annual Report 2000-07-06
Certificate of Assumed Name 2000-05-19
Annual Report 1999-11-10
Articles of Merger 1998-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104309422 0452110 1990-04-23 1200 MEIDINGER TOWER, LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-06-11
Case Closed 1990-10-23

Related Activity

Type Complaint
Activity Nr 73106858
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-08-17
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-08-17
Abatement Due Date 1990-09-06
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-08-17
Abatement Due Date 1990-09-13
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State