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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIBERTY FINANCIAL SERVICES, INC., NEW YORK | 771316 | NEW YORK |
Name | Role |
---|---|
R. K. GUILLAUME | Director |
JACK H. SHIPMAN | Director |
A. R. RIDDLE | Director |
PAUL D. CURTIS | Director |
Name | Role |
---|---|
JAMES A. HUGUENARD | Incorporator |
Name | Role |
---|---|
JESSICA R. SCHUMACHER | Registered Agent |
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 |
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