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 |
Name | Role |
---|---|
James DeSales Hamilton II | Manager |
Austin Thomas Tucker | Manager |
Tyler Marshall Bromagen | Manager |
Name | Role |
---|---|
James DeSales Hamilton II | Organizer |
Name | Role |
---|---|
JAMES DESALES HAMILTON II | Registered Agent |
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