Search icon

Oakmark LLC

Company Details

Name: Oakmark LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2013 (12 years ago)
Organization Date: 27 Aug 2013 (12 years ago)
Last Annual Report: 29 May 2018 (7 years ago)
Managed By: Managers
Organization Number: 0865702
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 341 HENRY CLAY BLVD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
James DeSales Hamilton II Manager
Austin Thomas Tucker Manager
Tyler Marshall Bromagen Manager

Organizer

Name Role
James DeSales Hamilton II Organizer

Registered Agent

Name Role
JAMES DESALES HAMILTON II Registered Agent

Filings

Name File Date
Dissolution 2018-08-01
Annual Report 2018-05-29
Annual Report 2017-05-22
Principal Office Address Change 2017-01-23
Annual Report 2016-09-07
Principal Office Address Change 2015-06-27
Annual Report 2015-06-27
Registered Agent name/address change 2014-04-11
Registered Agent name/address change 2014-04-11
Principal Office Address Change 2014-04-11

Sources: Kentucky Secretary of State