Search icon

FRANKLIN ASSET MANAGEMENT COMPANY, INC.

Headquarter

Company Details

Name: FRANKLIN ASSET MANAGEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1979 (46 years ago)
Organization Date: 01 Aug 1979 (46 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Organization Number: 0119769
Principal Office: P. O. BOX 99564, LOUISVILLE, KY 402690564
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of FRANKLIN ASSET MANAGEMENT COMPANY, INC., ILLINOIS CORP_53646859 ILLINOIS

Secretary

Name Role
KD Watkins Secretary

Treasurer

Name Role
KD Watkins Treasurer

Vice President

Name Role
Arvil Dobson Vice President

Director

Name Role
KD WATKINS-BALL Director
GERALD WILSON Director
KELLY HALL Director
NEAL HARDING Director
TERRELL L. BLACK Director
Arvil Dobson Director

Incorporator

Name Role
GERALD WILSON Incorporator
KELLY HALL Incorporator
NEAL HARDING Incorporator

Registered Agent

Name Role
ARVIL DOBSON Registered Agent

President

Name Role
KD Watkins President

Former Company Names

Name Action
LANDMARK MANAGEMENT COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
CAPITAL PROPERTY MANAGEMENT CO. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2023-12-11
Annual Report 2023-03-15
Annual Report 2022-03-17
Registered Agent name/address change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-03-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY360013020-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Recipient FRANKLIN ASSET MANAGEMENT COMPANY, INC.
Recipient Name Raw FRANKLIN ASSET MANAGEMENT COMPANY, INC.
Recipient UEI ERXQW36QT3A7
Recipient DUNS 931782734
Recipient Address 285 ELMWOOD DR, RADCLIFF, HARDIN, KENTUCKY, 40160-2168, UNITED STATES
Obligated Amount 194885.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36R000015-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2012-12-31 CONT RENEWALS ALL TYPES
Recipient FRANKLIN ASSET MANAGEMENT COMPANY, INC.
Recipient Name Raw CATRON VILLAGE APTS LTD
Recipient UEI XE5NZPMXCRA1
Recipient DUNS 049492189
Recipient Address C/O JACKSON MANOR APTS, PO BOX 99564, LOUISVILLE, JEFFERSON, KENTUCKY, 40269, UNITED STATES
Obligated Amount 189447.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8469927210 2020-04-28 0457 PPP 2509 PLANTSIDE DR, LOUISVILLE, KY, 40299-2529
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345167.52
Loan Approval Amount (current) 345167.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2529
Project Congressional District KY-03
Number of Employees 26
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349271.7
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State