Search icon

JOSEPH & RITA LIVERS, INC.

Company Details

Name: JOSEPH & RITA LIVERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1998 (27 years ago)
Organization Date: 28 Sep 1998 (27 years ago)
Last Annual Report: 09 May 2019 (6 years ago)
Organization Number: 0462725
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 11105 FOX GATE PLACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JENNIFER RENEE HARRIS Registered Agent

President

Name Role
JENNIFER R HARRIS President

Secretary

Name Role
Jennifer R Harris Secretary

Treasurer

Name Role
JENNIFER R. HARRIS Treasurer

Director

Name Role
JENNIFER R HARRIS Director
JASON N LIVERS Director

Incorporator

Name Role
ANNE B. COURTNEY Incorporator

Former Company Names

Name Action
LIVERS BODY SHOP, INC. Old Name

Filings

Name File Date
Dissolution 2019-07-19
Annual Report 2019-05-09
Annual Report 2018-01-24
Principal Office Address Change 2018-01-23
Registered Agent name/address change 2018-01-23
Annual Report 2017-03-16
Registered Agent name/address change 2017-03-16
Annual Report 2016-03-14
Amendment 2015-10-06
Principal Office Address Change 2015-10-06

Sources: Kentucky Secretary of State