Search icon

FRANKLIN ASSET MANAGEMENT COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

CAGE number:
681U8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-08-30

Contact Information

POC:
KD WATKINS BALL

Form 5500 Series

Employer Identification Number (EIN):
610959078
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

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

Jobs Reported:
26
Initial Approval Amount:
$345,167.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,167.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$349,271.7
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $345,167.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State