Search icon

THE FREEMAN CORPORATION

Headquarter

Company Details

Name: THE FREEMAN CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1955 (70 years ago)
Organization Date: 30 Nov 1955 (70 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0018652
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: P. O. BOX 96, 415 MAGNOLIA ST., WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
E Reid Freeman President

Incorporator

Name Role
LAURA T. FREEMAN Incorporator
E. E. FREEMAN SR. Incorporator
E. E. FREEMAN JR. Incorporator

Treasurer

Name Role
Scott S. Hisle Treasurer

Registered Agent

Name Role
SCOTT S. HISLE Registered Agent

Vice President

Name Role
George T. Freeman Vice President

Links between entities

Type:
Headquarter of
Company Number:
CORP_71771296
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610504789
Plan Year:
2023
Number Of Participants:
180
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
179
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
196
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
239
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
268
Sponsors Telephone Number:

Former Company Names

Name Action
GEO. E. TOMLINSON CO. Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-14
Annual Report 2023-03-15
Annual Report 2022-02-22
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1918162.50
Total Face Value Of Loan:
1918162.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-13
Type:
Referral
Address:
415 MAGNOLIA DRIVE, WINCHESTER, KY, 40392
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-05
Type:
Referral
Address:
415 MAGNOLIA DRIVE, WINCHESTER, KY, 40392
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-20
Type:
Referral
Address:
415 MAGNOLIA STREET, WINCHESTER, KY, 40392
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-12
Type:
Referral
Address:
415 MAGNOLIA STREET, WINCHESTER, KY, 40391
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-08-31
Type:
Referral
Address:
415 MAGNOLIA STREET, WINCHESTER, KY, 40392
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1657400
Current Approval Amount:
1657400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1667114.21
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1918162.5
Current Approval Amount:
1918162.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1928659.11

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 744-4363
Add Date:
1987-06-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 13.70 $3,440,000 $500,000 197 32 2016-04-28 Final

Sources: Kentucky Secretary of State