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 (27 years ago)
Organization Date: 20 Nov 1998 (27 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

Manager

Name Role
Anna M Kennedy Manager
Stuart HB Smith Manager
John H Wallace Manager
Christopher Lawrence Manager
Daniel Dorey Manager

Organizer

Name Role
MICHEL LEONARD Organizer

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-23
Type:
Complaint
Address:
1200 MEIDINGER TOWER, LOUISVILLE, KY, 40203
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State