Name: | LIBERTY ECONOMIC DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1986 (39 years ago) |
Organization Date: | 09 Jun 1986 (39 years ago) |
Last Annual Report: | 22 Jan 2014 (11 years ago) |
Organization Number: | 0216020 |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | CITY HALL, CITY OF LIBERTY, 518 MIDDLEBURG STREET, P.O. BOX 127, LIBERTY, KY 42539-0127 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BLAINE STAAT | Registered Agent |
Name | Role |
---|---|
ANNE LEIGH | President |
Name | Role |
---|---|
BLAINE STAAT | Secretary |
Name | Role |
---|---|
BLAINE STAAT | Treasurer |
Name | Role |
---|---|
ROD WOLFORD | Vice President |
Name | Role |
---|---|
JACK PREWITT | Director |
BARRY ROUSEY | Director |
LAURA HEBROCK | Director |
WILLIAM WETHINGTON | Director |
MALCOLM WOLFORD | Director |
GARY WESLEY | Director |
MIKE BEARD | Director |
DANNY JEFFRIES | Director |
CARSON CUNDIFF | Director |
Name | Role |
---|---|
GARY WESLEY | Incorporator |
MIKE BEARD | Incorporator |
DANNY JEFFRIES | Incorporator |
DR. JOHN R. PRICE | Incorporator |
MALCOLM WOLFORD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-02-26 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-14 |
Annual Report | 2012-02-14 |
Annual Report | 2011-05-16 |
Annual Report | 2010-04-06 |
Annual Report | 2009-03-25 |
Registered Agent name/address change | 2009-03-25 |
Annual Report | 2008-04-30 |
Annual Report | 2007-06-21 |
Sources: Kentucky Secretary of State