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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_53646859
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
681U8
UEI Expiration Date:
2018-08-30

Business Information

Doing Business As:
SHEPHERDSVILLE VILLAGE APARTMENTS
Activation Date:
2017-08-30
Initial Registration Date:
2010-12-27

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
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
85352.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
107154.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
111789.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
159808.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
107007.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345167.52
Current Approval Amount:
345167.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349271.7

Sources: Kentucky Secretary of State