Search icon

LIBERTY HALL, INCORPORATED

Company Details

Name: LIBERTY HALL, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1937 (88 years ago)
Last Annual Report: 09 May 2018 (7 years ago)
Organization Number: 0031053
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 202 WILKINSON ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Sharon Pence Cox President

Secretary

Name Role
Marcey Hodges Broderson Secretary

Treasurer

Name Role
Ruth Howard Cloudman Treasurer

Vice President

Name Role
Jane Collins Pappas Vice President

Director

Name Role
Ashley Averell Director
Lynn Turner Shea Director
Jessie Lackey Fennell Director
IDA E. GRAY Director
GUSTAVE A. BREAUS Director
R. C. BALLARD THRUSTON Director
BELLE CLAY LYONS Director
LELIA W. ROEMELE Director
GUSTAVE A. BREAUX Director

Registered Agent

Name Role
JULIENNE FOSTER Registered Agent

Incorporator

Name Role
LELIA W. ROEMELE Incorporator
IDA E. GRAY Incorporator
GUSTAVE A. BREAUS Incorporator
R. C. BALLARD THRUSTON Incorporator
BELLE CLAY LYONS Incorporator
GUSTAVE A. BREAUX Incorporator

Former Company Names

Name Action
LIBERTY HALL, INCORPORATED Merger
THE COLONIAL DAMES OF AMERICA IN THE STATE OF KENTUCKY Old Name
LIBERTY HALL ASSOCIATION Old Name

Assumed Names

Name Status Expiration Date
LIBERTY HALL HISTORIC SITE Inactive 2019-02-13

Filings

Name File Date
Annual Report 2018-05-09
Annual Report 2017-05-12
Annual Report 2016-03-08
Registered Agent name/address change 2015-06-17
Annual Report Amendment 2015-06-17
Annual Report 2015-05-11
Annual Report Amendment 2014-09-11
Certificate of Assumed Name 2014-02-13
Annual Report 2014-01-23
Annual Report 2013-01-09

Sources: Kentucky Secretary of State