Search icon

FREEMAN HOLDINGS, LTD.

Company Details

Name: FREEMAN HOLDINGS, LTD.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Organization Date: 05 Jan 1959 (66 years ago)
Last Annual Report: 07 Mar 2016 (9 years ago)
Organization Number: 0028031
ZIP code: 40220
Primary County: Jefferson
Principal Office: 3044 BRECKENRIDGE LANE, SUITE LL4, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 5000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY INDIANA LUMBER CO., INC. GROUP TERM LIFE INSURANCE PLAN 2014 610563202 2015-12-15 KENTUCKY INDIANA LUMBER CO., INC. 197
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-06-01
Business code 444190
Sponsor’s telephone number 5024914090
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 3044 BRECKENRIDGE LANE - SUITE LL4, LOUISVILLE, KY, 40220
Plan sponsor’s address 3044 BRECKENRIDGE LANE - SUITE LL4, LOUISVILLE, KY, 40220

Number of participants as of the end of the plan year

Active participants 200

Signature of

Role Plan administrator
Date 2015-12-15
Name of individual signing CHARLES BARTLETT
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INDIANA LUMBER CO., INC. GROUP TERM LIFE INSURANCE PLAN 2013 610563202 2015-02-19 KENTUCKY INDIANA LUMBER CO., INC. 167
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-06-01
Business code 444190
Sponsor’s telephone number 5026371401
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 227 EAST LEE STREET, LOUISVILLE, KY, 40208
Plan sponsor’s address 227 EAST LEE STREET, LOUISVILLE, KY, 40208

Number of participants as of the end of the plan year

Active participants 197

Signature of

Role Plan administrator
Date 2015-02-19
Name of individual signing CHARLES BARTLETT
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INDIANA LUMBER CO., INC GROUP TERM LIFE INSURANCE PLAN 2012 610563202 2014-02-09 KENTUCKY INDIANA LUMBER CO., INC. 170
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-06-01
Business code 444190
Sponsor’s telephone number 5026371401
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 227 EAST LEE STREET, LOUISVILLE, KY, 40208
Plan sponsor’s address 227 EAST LEE STREET, LOUISVILLE, KY, 40208

Number of participants as of the end of the plan year

Active participants 167

Signature of

Role Plan administrator
Date 2014-02-09
Name of individual signing CHARLES BARTLETT
Valid signature Filed with authorized/valid electronic signature
KENTUCKY-INDIANA LUMBER CO., INC. 401(K) SAVINGS PLAN 2012 610563202 2013-10-09 KENTUCKY-INDIANA LUMBER CO., INC. 259
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444190
Sponsor’s telephone number 5026371401
Plan sponsor’s mailing address 227 E LEE ST., LOUISVILLE, KY, 40208
Plan sponsor’s address 227 E LEE ST., LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 610563202
Plan administrator’s name KENTUCKY-INDIANA LUMBER CO., INC.
Plan administrator’s address 227 E LEE ST., LOUISVILLE, KY, 40208
Administrator’s telephone number 5026371401

Number of participants as of the end of the plan year

Active participants 179
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 125
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ERIC DEZARN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INDIANA LUMBER CO., INC. GROUP TERM LIFE INSURANCE PLAN 2011 610563202 2013-02-09 KENTUCKY INDIANA LUMBER CO., INC. 185
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-06-01
Business code 444190
Sponsor’s telephone number 5026371401
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 227 EAST LEE STREET, LOUISVILLE, KY, 40208
Plan sponsor’s address 227 EAST LEE STREET, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 610563202
Plan administrator’s name KENTUCKY INDIANA LUMBER CO., INC.
Plan administrator’s address 227 EAST LEE STREET, LOUISVILLE, KY, 40208
Administrator’s telephone number 5026371401

Number of participants as of the end of the plan year

Active participants 170

Signature of

Role Plan administrator
Date 2013-02-09
Name of individual signing CHARLES BARTLETT
Valid signature Filed with authorized/valid electronic signature
KENTUCKY-INDIANA LUMBER CO., INC. 401(K) SAVINGS PLAN 2011 610563202 2012-06-21 KENTUCKY-INDIANA LUMBER CO., INC. 252
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444190
Sponsor’s telephone number 5026371401
Plan sponsor’s mailing address 227 E LEE ST., LOUISVILLE, KY, 40208
Plan sponsor’s address 227 E LEE ST., LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 610563202
Plan administrator’s name KENTUCKY-INDIANA LUMBER CO., INC.
Plan administrator’s address 227 E LEE ST., LOUISVILLE, KY, 40208
Administrator’s telephone number 5026371401

Number of participants as of the end of the plan year

Active participants 205
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 136
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing JOHN KIPP
Valid signature Filed with authorized/valid electronic signature
KENTUCKY-INDIANA LUMBER CO., INC. 401(K) SAVINGS PLAN 2010 610563202 2011-07-13 KENTUCKY-INDIANA LUMBER CO., INC. 245
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444190
Sponsor’s telephone number 5026371401
Plan sponsor’s mailing address 227 E LEE ST., LOUISVILLE, KY, 40208
Plan sponsor’s address 227 E LEE ST., LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 610563202
Plan administrator’s name KENTUCKY-INDIANA LUMBER CO., INC.
Plan administrator’s address 227 E LEE ST., LOUISVILLE, KY, 40208
Administrator’s telephone number 5026371401

Number of participants as of the end of the plan year

Active participants 225
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 150
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing CAROLYN ELDER
Valid signature Filed with authorized/valid electronic signature
KENTUCKY INDIANA LUMBER CO., INC. GROUP TERM LIFE INSURANCE PLAN 2009 610563202 2011-02-09 KENTUCKY INDIANA LUMBER CO., INC. 214
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-06-01
Business code 444190
Sponsor’s telephone number 5026371401
Plan sponsor’s mailing address 227 EAST LEE STREET, LOUISVILLE, KY, 40208
Plan sponsor’s address 227 EAST LEE STREET, LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 610563202
Plan administrator’s name KENTUCKY INDIANA LUMBER CO., INC.
Plan administrator’s address 227 EAST LEE STREET, LOUISVILLE, KY, 40208
Administrator’s telephone number 5026371401

Number of participants as of the end of the plan year

Active participants 185

Signature of

Role Plan administrator
Date 2011-02-09
Name of individual signing CHARLES BARTLETT
Valid signature Filed with authorized/valid electronic signature
KENTUCKY-INDIANA LUMBER CO., INC. 401(K) SAVINGS PLAN 2009 610563202 2010-07-29 KENTUCKY-INDIANA LUMBER CO., INC. 277
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 444190
Sponsor’s telephone number 5026371401
Plan sponsor’s mailing address 227 E LEE ST., LOUISVILLE, KY, 40208
Plan sponsor’s address 227 E LEE ST., LOUISVILLE, KY, 40208

Plan administrator’s name and address

Administrator’s EIN 610563202
Plan administrator’s name KENTUCKY-INDIANA LUMBER CO., INC.
Plan administrator’s address 227 E LEE ST., LOUISVILLE, KY, 40208
Administrator’s telephone number 5026371401

Number of participants as of the end of the plan year

Active participants 219
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 159
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing CAROLYN ELDER
Valid signature Filed with authorized/valid electronic signature

Signature

Name Role
Doris L Matthis Signature
DORIS L MATTHIS Signature

Incorporator

Name Role
WALTER FREEMAN, SR. Incorporator
A. F. WHITMAN Incorporator
WALTER FREEMAN, JR. Incorporator
LENA FREEMAN Incorporator

President

Name Role
SHARON FREEMAN President

Secretary

Name Role
SHARON FREEMAN Secretary

Registered Agent

Name Role
CHARLES E. BARTLETT Registered Agent

Former Company Names

Name Action
KENTUCKY-INDIANA LUMBER CO., INC. Old Name

Assumed Names

Name Status Expiration Date
CAVALIER HOMES Inactive No data
K-I LUMBER & BUILDING MATERIALS Inactive 2019-09-08
K-I SASH AND DOOR Inactive 2019-09-08
K-I ARCHITECTURAL AND CUSTOM MILLWORK Inactive 2019-09-08
K&I LUMBER CO. Inactive 2019-09-08
K-I TRUSS & WALL PANELS Inactive 2019-09-08
OLDHAM'S Inactive 2011-09-19
K-I HOME PLANNING CENTER Inactive 2009-09-08
K-I SASH AND DOOR CO. Inactive 2009-09-08
K&I LUMBER Inactive 2009-09-08

Filings

Name File Date
Dissolution 2016-12-29
Annual Report 2016-03-07
Annual Report 2015-05-05
Registered Agent name/address change 2015-05-05
Principal Office Address Change 2015-05-05
Certificate of Withdrawal of Assumed Name 2014-12-12
Certificate of Withdrawal of Assumed Name 2014-12-12
Certificate of Withdrawal of Assumed Name 2014-12-12
Certificate of Withdrawal of Assumed Name 2014-12-12
Certificate of Withdrawal of Assumed Name 2014-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294821 0452110 2008-02-05 2525 PALUMBO DR, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-07
Case Closed 2008-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-04-25
Abatement Due Date 2008-05-29
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
310658364 0452110 2008-01-04 2525 PALUMBO DR, LEXINGTON, KY, 40509
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-01-23
Case Closed 2008-01-23

Related Activity

Type Complaint
Activity Nr 206343394
Health Yes
310658224 0452110 2007-06-26 2525 PALUMBO DR, LEXINGTON, KY, 40509
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-07-30
Case Closed 2007-09-13

Related Activity

Type Complaint
Activity Nr 205285224
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-08-22
Abatement Due Date 2007-09-04
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
308082833 0452110 2004-09-24 460 DOWNES TERRACE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-09-24
Case Closed 2004-09-24
308082825 0452110 2004-09-23 227 E LEE ST, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-23
Case Closed 2004-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-11-04
Abatement Due Date 2004-12-02
Current Penalty 1300.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2004-11-04
Abatement Due Date 2004-12-02
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 G02 IV
Issuance Date 2004-11-04
Abatement Due Date 2004-12-02
Nr Instances 1
Nr Exposed 7
307556118 0452110 2004-03-23 10274 SHELBYVILLE RD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-23
Case Closed 2004-03-23
306516485 0452110 2003-06-26 2525 PALUMBO DR, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-26
Case Closed 2003-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-07-18
Abatement Due Date 2003-07-24
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 6
Nr Exposed 70
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2003-07-18
Abatement Due Date 2003-07-24
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 7
Nr Exposed 70
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2003-07-18
Abatement Due Date 2003-07-24
Nr Instances 7
Nr Exposed 70
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 2003-07-18
Abatement Due Date 2003-08-13
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2003-07-18
Abatement Due Date 2003-08-13
Nr Instances 2
Nr Exposed 70
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2003-07-18
Abatement Due Date 2003-08-13
Nr Instances 1
Nr Exposed 14
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 2003-07-18
Abatement Due Date 2003-08-13
Nr Instances 1
Nr Exposed 70
302745989 0452110 2000-11-16 2525 PALUMBO DR, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-16
Case Closed 2001-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-01-05
Abatement Due Date 2001-01-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
302082904 0452110 1998-08-20 2525 PALUMBO DR, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-20
Case Closed 1999-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1998-09-14
Abatement Due Date 1998-10-07
Current Penalty 1175.0
Initial Penalty 1175.0
Contest Date 1998-10-05
Final Order 1998-11-09
Nr Instances 1
Nr Exposed 4
Gravity 03
115938086 0452110 1992-07-23 2525 PALUMBO DR, LEXINGTON, KY, 40509
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-07-23
Case Closed 1992-09-09

Related Activity

Type Complaint
Activity Nr 73116972
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-08-21
Abatement Due Date 1992-09-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-08-21
Abatement Due Date 1992-09-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1992-08-21
Abatement Due Date 1992-09-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1992-08-21
Abatement Due Date 1992-09-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-08-21
Abatement Due Date 1992-09-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-08-21
Abatement Due Date 1992-09-02
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-08-21
Abatement Due Date 1992-09-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-04-02
Case Closed 1989-01-18

Related Activity

Type Inspection
Activity Nr 2801926
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-12
Case Closed 1985-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-12-07
Abatement Due Date 1984-12-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-12-07
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1984-12-07
Abatement Due Date 1985-02-22
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1984-12-07
Abatement Due Date 1984-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1984-12-07
Abatement Due Date 1984-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-12-07
Abatement Due Date 1984-12-19
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1984-12-07
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-09
Case Closed 1983-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-03-29
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1983-03-29
Abatement Due Date 1983-04-04
Nr Instances 1

Date of last update: 07 Feb 2025

Sources: Kentucky Secretary of State