Search icon

FRANKFORT COMMUNICATIONS, INC.

Company Details

Name: FRANKFORT COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0225046
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1812 LOUISVILLE ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANKFORT COMMUNICATIONS CBS BENEFIT PLAN 2023 611111391 2024-12-30 FRANKFORT COMMUNICATIONS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 811210
Sponsor’s telephone number 5022232886
Plan sponsor’s address 1812 LOUISVILLE ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FRANKFORT COMMUNICATIONS CBS BENEFIT PLAN 2022 611111391 2023-12-27 FRANKFORT COMMUNICATIONS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 811210
Sponsor’s telephone number 5022232886
Plan sponsor’s address 1812 LOUISVILLE ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FRANKFORT COMMUNICATIONS CBS BENEFIT PLAN 2021 611111391 2022-12-29 FRANKFORT COMMUNICATIONS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 811210
Sponsor’s telephone number 5022232886
Plan sponsor’s address 1812 LOUISVILLE ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FRANKFORT COMMUNICATIONS CBS BENEFIT PLAN 2020 611111391 2021-12-14 FRANKFORT COMMUNICATIONS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 811210
Sponsor’s telephone number 5022232886
Plan sponsor’s address 1812 LOUISVILLE ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FRANKFORT COMMUNICATIONS CBS BENEFIT PLAN 2019 611111391 2020-12-23 FRANKFORT COMMUNICATIONS 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 811210
Sponsor’s telephone number 5022232886
Plan sponsor’s address 1812 LOUISVILLE ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
CHRISTOPHER C. DUNBAR Director
JAMES S. MILLER Director

President

Name Role
James Stewart Miller President

Vice President

Name Role
Nanette Winkle Miller Vice President

Incorporator

Name Role
JAMES S. MILLER Incorporator
CHRISTOPHER C. DUNBAR Incorporator

Registered Agent

Name Role
JAMES S. MILLER Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-04-05
Registered Agent name/address change 2020-03-18
Annual Report 2020-03-18
Annual Report 2019-05-08
Annual Report 2018-04-18
Annual Report 2017-03-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-18 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Insts & Apparatus Under $5,000 851.9
Executive 2025-01-23 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Insts & Apparatus Under $5,000 1524.5
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 1935
Executive 2024-12-27 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Insts & Apparatus Under $5,000 2295.23
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Insts & Apparatus Under $5,000 15640.8
Executive 2024-10-22 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 4745
Executive 2024-10-17 2025 Transportation Cabinet Department Of Highways Supplies Stock Room Inventory 24235.44
Executive 2024-10-10 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Insts & Apparatus Under $5,000 749
Executive 2024-09-27 2025 Justice & Public Safety Cabinet Department Of Corrections Commodities Insts & Apparatus Under $5,000 8087.1
Executive 2024-08-30 2025 Transportation Cabinet Department Of Highways Supplies Stock Room Inventory 35539

Sources: Kentucky Secretary of State