Name: | Oxford Square, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2016 (9 years ago) |
Organization Date: | 09 Sep 2016 (9 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0962381 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1131 FAIRWAY STREET, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL L SIMPSON | Member |
JOHN PATRICK SIMMS | Member |
MATTHEW R HAYDEN | Member |
Name | Role |
---|---|
Michael L Simpson | Registered Agent |
Name | Role |
---|---|
Michael L Simpson | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
134041 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-02-11 | 2021-02-11 | |||||||||
|
||||||||||||||
134041 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2017-06-01 | 2017-06-01 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-04-04 |
Annual Report | 2023-04-04 |
Principal Office Address Change | 2023-01-09 |
Annual Report | 2022-05-21 |
Annual Report | 2021-06-14 |
Annual Report Amendment | 2020-09-17 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-07 |
Sources: Kentucky Secretary of State