Name: | LIBERTY COURT CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1983 (42 years ago) |
Organization Date: | 11 Mar 1983 (42 years ago) |
Last Annual Report: | 02 Apr 2025 (17 days ago) |
Organization Number: | 0175720 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 314 S. FT. THOMAS AVE., FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kay Hill | Director |
RONALD F. SCHUMACHER | Director |
MARION E. SCHUMACHER | Director |
HAROLD A. LUERSEN | Director |
Myra LaFleur | Director |
John Hill | Director |
Name | Role |
---|---|
MYRA LAFLEUR | Registered Agent |
Name | Role |
---|---|
RONALD F. SCHUMACHER | Incorporator |
Name | Role |
---|---|
Myra LaFleur | President |
Name | Role |
---|---|
Kay Hill | Secretary |
Name | Role |
---|---|
Kay Hill | Treasurer |
Name | Role |
---|---|
John Hill | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Annual Report | 2024-04-01 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-14 |
Annual Report | 2021-04-02 |
Annual Report | 2020-04-06 |
Annual Report | 2019-04-05 |
Annual Report | 2018-04-06 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State