Name: | Oxford Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2011 (14 years ago) |
Organization Date: | 24 Mar 2011 (14 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0787699 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2222 VALLEY VISTA ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Oxford Properties, LLC, FLORIDA | M99000000261 | FLORIDA |
Name | Role |
---|---|
Melissa Lacher | Registered Agent |
Name | Role |
---|---|
Melissa Lacher | Organizer |
Name | Role |
---|---|
Melissa Lacher | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234583 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Registered Agent name/address change | 2024-05-08 |
Annual Report | 2024-05-08 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2022-11-14 |
Annual Report | 2022-04-01 |
Annual Report | 2021-04-02 |
Annual Report | 2020-04-13 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-26 |
Sources: Kentucky Secretary of State