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 |
Name | Role |
---|---|
Murray A Snedden | Treasurer |
Name | Role |
---|---|
Al W Mawani | Vice President |
Name | Role |
---|---|
John H Wallace | Secretary |
Name | Role |
---|---|
Stuart Hb Smith | President |
Name | Role |
---|---|
D. N. LOVE | Director |
M. LANSKY | Director |
B. L. MEGOWAN | Director |
Name | Role |
---|---|
ARTHUR WM. BROWN, JR. | Incorporator |
Name | Action |
---|---|
OP TEMP, LLC. | Old Name |
OXFORD PROPERTIES, INC. | Merger |
OXFORD PROPERTIES KENTUCKY INC. | Merger |
OXFORD PROPERTIES CALIFORNIA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OXFORD PROPERTIES GROUP | Inactive | 2005-05-19 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104309422 | 0452110 | 1990-04-23 | 1200 MEIDINGER TOWER, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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