Search icon

WR OXFORD, LLC

Headquarter

Company Details

Name: WR OXFORD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 2010 (15 years ago)
Organization Date: 14 Sep 2010 (15 years ago)
Last Annual Report: 05 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 0771218
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 W. SHORT STREET, SUITE 500, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of WR OXFORD, LLC, ALABAMA 000-011-072 ALABAMA

Member

Name Role
Leslie Stephen Reach Member
Leslie 40507 Reach Member

Organizer

Name Role
K. STEPHEN REACH Organizer

Registered Agent

Name Role
SANDRA SPEARS Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-05
Annual Report 2021-09-27
Sixty Day Notice Return 2021-09-01
Annual Report 2020-03-21
Registered Agent name/address change 2020-02-21
Unhonored Check Letter 2019-10-24
Annual Report 2019-10-07
Annual Report 2018-07-10
Annual Report 2017-09-13

Sources: Kentucky Secretary of State