Search icon

HISTORIC FRANKFORT, INC.

Company Details

Name: HISTORIC FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Mar 1969 (56 years ago)
Organization Date: 18 Mar 1969 (56 years ago)
Last Annual Report: 27 Mar 2001 (24 years ago)
Organization Number: 0023329
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: BOX 775, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

President

Name Role
JOHN H. GRAY President

Director

Name Role
JOHN GILLIG Director
SUSAN HUGHES Director
RICHARD TAYLOR Director
JOHN BOOE Director
REBECCA PRUITT Director
MINOR CLARK Director
ELEANOR O'REAR Director
BEN B. FOWLER Director

Incorporator

Name Role
MINOR CLARK Incorporator
ELEANOR O'REAR Incorporator
DON B. FOWLER Incorporator
M. C. DARNELL Incorporator
ALICE S. HUME Incorporator

Registered Agent

Name Role
JOHN H. GRAY Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-05-04
Statement of Change 2001-03-27
Reinstatement 2001-03-27
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State