Name: | LIBERTY GENERAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 1978 (46 years ago) |
Organization Date: | 20 Nov 1978 (46 years ago) |
Last Annual Report: | 22 Apr 1998 (27 years ago) |
Organization Number: | 0113692 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 474 ROBERTS AVE., P. O. BOX 14838, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
James E Mccubbin ii | Sole Officer |
Name | Role |
---|---|
JEANETTA STUCKER | Director |
Name | Role |
---|---|
JEANETTA STUCKER | Incorporator |
Name | Role |
---|---|
JAMES E. MCCUBBIN, III | Registered Agent |
Name | Action |
---|---|
LIBERTY EXCAVATING CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-18 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State