Search icon

EARL FRANKS & SONS COMPANY

Company Details

Name: EARL FRANKS & SONS COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 09 Jan 1989 (36 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0253104
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 428 MADISON AVE., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
Angela M Billiter Director
Terri M Foster Director
EARL A. FRANKS Director
AUDREY M. FRANKS Director

Registered Agent

Name Role
LAWRENCE FRANKS Registered Agent

President

Name Role
Lawrence Franks President

Secretary

Name Role
Jude Franks Secretary

Incorporator

Name Role
LAWRENCE FRANKS Incorporator

Assumed Names

Name Status Expiration Date
EARL FRANKS SONS/DAUGHTERS Inactive 2017-01-09

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-13
Annual Report 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-20
Annual Report 2017-05-10
Annual Report 2016-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100114 Civil Rights Employment 2011-05-24 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-05-24
Termination Date 2013-05-03
Date Issue Joined 2011-07-18
Section 1332
Sub Section ED
Status Terminated

Parties

Name WHITAKER
Role Plaintiff
Name EARL FRANKS & SONS COMPANY
Role Defendant

Sources: Kentucky Secretary of State