Name: | LIBERTY PROPERTIES INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1992 (32 years ago) |
Organization Date: | 03 Dec 1992 (32 years ago) |
Last Annual Report: | 31 Dec 2003 (21 years ago) |
Organization Number: | 0308125 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 416 W. JEFFERSON ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
R. DOUGLAS HUTCHERSON | Registered Agent |
Name | Role |
---|---|
Douglas J. Kroiss | President |
Name | Role |
---|---|
Thomas M. Hennessey | Secretary |
Name | Role |
---|---|
Charles J. Wooding | Treasurer |
Name | Role |
---|---|
Dwight P. Boles | Director |
Douglas J. Kroiss | Director |
Scott A. Davis | Director |
R. HELM DOBBINS | Director |
JOHN Y. VANBIBBER | Director |
WALTER I. BEALE | Director |
Name | Role |
---|---|
THOMAS A. HOY | Incorporator |
Name | Role |
---|---|
Lisa J. Robinson | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-23 |
Statement of Change | 1999-07-28 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-07-27 |
Annual Report | 1995-07-01 |
Amended and Restated Articles | 1994-11-15 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State