Search icon

FRANKLIN BANCORP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANKLIN BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1982 (43 years ago)
Organization Date: 10 May 1982 (43 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Organization Number: 0166769
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: P. O. BOX 449, 317 N. MAIN ST., FRANKLIN, KY 42135-0449
Place of Formation: KENTUCKY
Authorized Shares: 1500000

Incorporator

Name Role
LEON PAGE Incorporator

President

Name Role
H Alexander Downing President

Director

Name Role
RONALD W. CLARK Director
EDDIE COPAS Director
LEE R. HUGHES, JR. Director
ROBERT JAMES Director
LORIN MULLINS Director
Gary Broady Director
Kirk Pierce Director
Cheri Natcher Director
Alex Downing Director
Michael Simpson Director

Registered Agent

Name Role
ALEX DOWNING Registered Agent

Treasurer

Name Role
Jill Gregory Treasurer

Secretary

Name Role
Jill Gregory Secretary

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000709955
Phone:
5025867121

Latest Filings

Form type:
D
File number:
021-318523
Filing date:
2018-08-06
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1098152 Holding Company Active - - - - 317 North Main StreetFranklin, KY 42134

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-05
Annual Report 2023-03-16
Annual Report 2022-03-04
Registered Agent name/address change 2021-11-24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State