Search icon

Liberty Center, Inc

Company Details

Name: Liberty Center, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Oct 2009 (16 years ago)
Organization Date: 08 Oct 2009 (16 years ago)
Last Annual Report: 19 Oct 2020 (5 years ago)
Organization Number: 0745321
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P O BOX 1466, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Incorporator

Name Role
Brenda Drennen Incorporator

Registered Agent

Name Role
BRENDA DRENNEN Registered Agent

President

Name Role
Debbie Helton President

Secretary

Name Role
Lynn Bowling Secretary

Treasurer

Name Role
Kevin Romenesko Treasurer

Director

Name Role
Tammy McClure Director
Brenda Drennen Director
Lynn Bowling Director
Julie Berryman Director
Deb May Director
Kimberly Snapp Director
Tammy McClure Director
Cynthia Bohen Director
Brenda Drennen Director

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-10-19
Reinstatement 2020-10-19
Reinstatement Approval Letter Revenue 2020-10-19
Administrative Dissolution 2020-10-08
Annual Report 2019-01-10
Annual Report 2018-01-23
Annual Report 2017-02-03
Registered Agent name/address change 2016-03-10
Principal Office Address Change 2016-03-10

Sources: Kentucky Secretary of State