Name: | FRANKLIN MOTOR PARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1962 (63 years ago) |
Organization Date: | 08 Feb 1962 (63 years ago) |
Last Annual Report: | 01 May 2000 (25 years ago) |
Organization Number: | 0018737 |
ZIP code: | 42135 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 209 E CEDAR ST, P O BOX 354, FRANKLIN, KY 42135 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James M Bradford | President |
Name | Role |
---|---|
Steven V Bradford | Vice President |
Name | Role |
---|---|
Joann P Bradford | Secretary |
Name | Role |
---|---|
JAMES M. BRADFORD | Incorporator |
BEN F. SCHARDEIN | Incorporator |
DONALD W. SCHARDEIN | Incorporator |
MILDRED C. SCHARDEIN | Incorporator |
Name | Role |
---|---|
JAMES M. BRADFORD | Registered Agent |
Name | Role |
---|---|
Joann P Bradford | Treasurer |
Name | File Date |
---|---|
Dissolution | 2001-04-13 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-21 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-19 |
Sources: Kentucky Secretary of State