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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRANKLIN ASSET MANAGEMENT COMPANY, INC., ILLINOIS | CORP_53646859 | ILLINOIS |
Name | Role |
---|---|
KD Watkins | Secretary |
Name | Role |
---|---|
KD Watkins | Treasurer |
Name | Role |
---|---|
Arvil Dobson | Vice President |
Name | Role |
---|---|
KD WATKINS-BALL | Director |
GERALD WILSON | Director |
KELLY HALL | Director |
NEAL HARDING | Director |
TERRELL L. BLACK | Director |
Arvil Dobson | Director |
Name | Role |
---|---|
GERALD WILSON | Incorporator |
KELLY HALL | Incorporator |
NEAL HARDING | Incorporator |
Name | Role |
---|---|
ARVIL DOBSON | Registered Agent |
Name | Role |
---|---|
KD Watkins | President |
Name | Action |
---|---|
LANDMARK MANAGEMENT COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CAPITAL PROPERTY MANAGEMENT CO. | Inactive | 2003-07-15 |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State