Name: | Oxford Electronics, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 2018 (6 years ago) |
Organization Date: | 24 Mar 2000 (25 years ago) |
Authority Date: | 20 Nov 2018 (6 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 1039728 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | JOHN F. KENNEDY AIRPORT,, 151 EAST HANGAR ROAD, SUITE 345, JAMAICA, NY 11430 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Michael Simpson | Officer |
Dan Carmichael | Officer |
Catherine Thomas | Officer |
Francois Deverson | Officer |
Name | Role |
---|---|
Liane C Kelly | Secretary |
Name | Role |
---|---|
Jon D Kreucher | Authorized Rep |
Name | Role |
---|---|
Francois Mirallie | Director |
Name | Role |
---|---|
C T Corporation | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2022-04-28 |
Principal Office Address Change | 2021-06-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-17 |
Annual Report | 2019-04-25 |
Sources: Kentucky Secretary of State