Name: | FRANKFORT HABILITATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1972 (53 years ago) |
Organization Date: | 02 Nov 1972 (53 years ago) |
Last Annual Report: | 11 Jun 2008 (17 years ago) |
Organization Number: | 0018525 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 3755 LAWRENCEBURG RD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANKLIN D. BAKER | Incorporator |
BARBARA LEACH | Incorporator |
O. BARNEY STANLEY | Incorporator |
GERALD WAITES | Incorporator |
C. M. CURLS | Incorporator |
Name | Role |
---|---|
LAUREL TRUE | Treasurer |
Name | Role |
---|---|
LOU ALLEGRA | Secretary |
Name | Role |
---|---|
MICHEAL L LINN | Signature |
HART MONTFORT | Signature |
Name | Role |
---|---|
FRANKLIN D. BAKER | Director |
BARBARA LEACH | Director |
O. BARNEY STANLEY | Director |
GERALD WAITES | Director |
C. M. CURLS | Director |
BRUCE BROOKS | Director |
DAVID LEE | Director |
SCOTT MELLO | Director |
RICHARD BOYER | Director |
Name | Role |
---|---|
MICHAEL L. LINN | Registered Agent |
Name | Role |
---|---|
HART MONTFORT | President |
Name | Role |
---|---|
PHILLIP KERRICK | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-11 |
Annual Report | 2007-03-15 |
Statement of Change | 2006-05-02 |
Annual Report | 2006-03-10 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-03 | 2025 | Justice & Public Safety Cabinet | Department Of Juvenile Justice | Supplies | Other Supplies And Parts | 220 |
Sources: Kentucky Secretary of State