Search icon

501 OXFORD LLC

Company Details

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

Registered Agent

Name Role
MENA BLUE Registered Agent

Manager

Name Role
Mena Thiers Blue Manager

Organizer

Name Role
SEAN E MUMAW Organizer

Filings

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