Name: | LIBERTY HARDWOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1992 (33 years ago) |
Organization Date: | 16 Jun 1992 (33 years ago) |
Last Annual Report: | 27 Jun 2000 (25 years ago) |
Organization Number: | 0301753 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 600 GREENWAY DR, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charolette Hale | Secretary |
Name | Role |
---|---|
Charolette Hale | Treasurer |
Name | Role |
---|---|
ROBIN JOHNSON COLLINS | Incorporator |
Name | Role |
---|---|
LAWRENCE JOSEPH JR | Director |
GARY HALE | Director |
Charolette Hale | Director |
Name | Role |
---|---|
LAWRENCE JOSEPH JR | President |
Name | File Date |
---|---|
Agent Resignation | 2001-01-10 |
Dissolution | 2000-12-28 |
Annual Report | 2000-08-03 |
Annual Report | 1999-06-17 |
Annual Report | 1998-05-13 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-13 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-06-14 |
Sources: Kentucky Secretary of State