Name: | LIBERTY FINANCIAL INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1994 (31 years ago) |
Organization Date: | 20 Sep 1994 (31 years ago) |
Last Annual Report: | 18 Jul 2024 (9 months ago) |
Organization Number: | 0336040 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 210 KEENE MANOR CIRCLE, NICHOLASVILLE, KY 40356-7911 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHEILA SANDERS | Secretary |
Name | Role |
---|---|
HOWARD R SANDERS | CEO |
Name | Role |
---|---|
ANN-MARIE HALLETT | Incorporator |
Name | Role |
---|---|
HOWARD R SANDERS | Registered Agent |
Name | Role |
---|---|
Howard R Sanders | Director |
Name | Role |
---|---|
HOWARD R SANDERS | Signature |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
167262 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-12-16 | 2020-12-16 | |||||||||
|
Name | Action |
---|---|
LIBERTY FIRST FINANCIAL INC | Old Name |
FIRST SECURITY BANCSHARES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-18 |
Annual Report | 2023-07-07 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-06 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-07-09 |
Sources: Kentucky Secretary of State