Search icon

Liberty Trade Services Inc

Company Details

Name: Liberty Trade Services Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2023 (2 years ago)
Organization Date: 03 Apr 2023 (2 years ago)
Last Annual Report: 22 Feb 2024 (a year ago)
Organization Number: 1257548
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 120 Quinton Court #215, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY TRADE SERVICES 401(K) PLAN 2023 922106924 2024-06-12 LIBERTY TRADE SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 551112
Sponsor’s telephone number 8593274301
Plan sponsor’s address 120 QUINTON COURT #215, LEXINGTON, KY, 40509
LIBERTY TRADE SERVICES 401(K) PLAN 2023 922106924 2024-10-31 LIBERTY TRADE SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 551112
Sponsor’s telephone number 8593274301
Plan sponsor’s address 120 QUINTON COURT #215, LEXINGTON, KY, 40509

President

Name Role
Jeffrey Weaver President

Vice President

Name Role
Shane Eckman Vice President

Secretary

Name Role
Mitchell Kuczek Secretary

Treasurer

Name Role
Mitchell Kuczek Treasurer

Director

Name Role
Nathan Halliday Director

Registered Agent

Name Role
Liberty Capital Group LLC Registered Agent

Filings

Name File Date
Dissolution 2024-08-02
Annual Report 2024-02-22
Registered Agent name/address change 2024-02-22
Principal Office Address Change 2024-02-22

Sources: Kentucky Secretary of State