Search icon

LIBERTY FINANCIAL SERVICES, INC.

Headquarter

Company Details

Name: LIBERTY FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1989 (36 years ago)
Organization Date: 10 Apr 1989 (36 years ago)
Last Annual Report: 29 Jun 1996 (29 years ago)
Organization Number: 0257110
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 416 W. JEFFERSON ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of LIBERTY FINANCIAL SERVICES, INC., NEW YORK 771316 NEW YORK

Director

Name Role
R. K. GUILLAUME Director
JACK H. SHIPMAN Director
A. R. RIDDLE Director
PAUL D. CURTIS Director

Incorporator

Name Role
JAMES A. HUGUENARD Incorporator

Registered Agent

Name Role
JESSICA R. SCHUMACHER Registered Agent

Former Company Names

Name Action
LIBERTY FINANCIAL SERVICES, INC. Merger
(NQ) BANC ONE CORPORATION Merger
LNB ACQUISITION CORP. Merger
LIBERTY NATIONAL BANCORP, INC. Old Name
Out-of-state Merger
FINANCIAL DOMINION OF KENTUCKY CORPORATION Merger
AARON ACQUISITION CORPORATION Merger
LIBERTY UNITED BANCORP, INC. Old Name
CF BANCORP, INC. Merger
FTB BANCSHARES, INC. Merger

Filings

Name File Date
Annual Report 1995-07-01
Amended and Restated Articles 1994-11-15
Annual Report 1993-07-01
Annual Report 1992-07-01
Amendment 1989-11-02
Articles of Merger 1989-06-16
Articles of Incorporation 1989-04-10
Articles of Incorporation 1989-04-10

Sources: Kentucky Secretary of State