Name: | 501 OXFORD LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 2015 (10 years ago) |
Organization Date: | 23 Mar 2015 (10 years ago) |
Last Annual Report: | 19 Jan 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0917394 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 501 OXFORD PL, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MENA BLUE | Registered Agent |
Name | Role |
---|---|
Mena Thiers Blue | Manager |
Name | Role |
---|---|
SEAN E MUMAW | Organizer |
Name | File Date |
---|---|
Dissolution | 2024-04-18 |
Reinstatement Certificate of Existence | 2024-01-19 |
Reinstatement | 2024-01-19 |
Reinstatement Approval Letter Revenue | 2024-01-19 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-11 |
Registered Agent name/address change | 2021-04-24 |
Annual Report | 2021-04-24 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State