Search icon

OXFORD LA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD LA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2005 (20 years ago)
Organization Date: 01 Apr 2005 (20 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0609914
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4748 SHENANDOAH DRIVE, LOUISVILLE, KY 40241-1749
Place of Formation: KENTUCKY

Registered Agent

Name Role
ARTHUR CHANG Registered Agent

Manager

Name Role
ARTHUR CHANG Manager

Organizer

Name Role
ARTHUR CHANG Organizer
LOAN LE CHANG Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-05-18
Annual Report 2021-06-22
Principal Office Address Change 2020-05-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State