Search icon

HOMESTEAD OF FRANKLIN, INC.

Company Details

Name: HOMESTEAD OF FRANKLIN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1976 (49 years ago)
Organization Date: 07 Sep 1976 (49 years ago)
Last Annual Report: 12 Sep 2006 (19 years ago)
Organization Number: 0074914
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: P. O. BOX 2863, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Lowell J Collins President

Secretary

Name Role
J B Wilson Secretary

Treasurer

Name Role
Kenneth Brooks Treasurer

Director

Name Role
James W Wilson Director
James B wilson Director
JAMES W. WILSON Director
E. C. ATCHISON Director
ANDREW M. GRAY Director
LOWELL COLLINS Director
JAMES B. WILSON Director
Lowell Collins Director
Kenneth Brooks Director
Andy Gray Director

Vice President

Name Role
JAMES W. WILSON Vice President
Andy Gray Vice President

Incorporator

Name Role
JAMES S. WILSON Incorporator
LOWELL COLLINS Incorporator
E. C. ATCHISON Incorporator

Registered Agent

Name Role
ANDREW M. GRAY Registered Agent

Signature

Name Role
ANDY GRAY Signature

Filings

Name File Date
Dissolution 2006-12-19
Annual Report 2006-09-12
Annual Report 2005-06-29
Annual Report 2003-06-23
Annual Report 2002-07-19
Annual Report 2001-08-03
Annual Report 2000-08-08
Annual Report 1999-08-11
Annual Report 1998-07-22
Annual Report 1997-07-01

Sources: Kentucky Secretary of State