Search icon

FRANKLIN-SIMPSON CRIMESTOPPERS, INC.

Company Details

Name: FRANKLIN-SIMPSON CRIMESTOPPERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Nov 2000 (24 years ago)
Organization Date: 21 Nov 2000 (24 years ago)
Last Annual Report: 21 Jul 2008 (17 years ago)
Organization Number: 0505710
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 1301 CRESTMORE DRIVE, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Secretary

Name Role
Teresa Hendricks Secretary

Vice President

Name Role
Dane Heinze Vice President

President

Name Role
Mike Simpson President

Treasurer

Name Role
Dane Heinze Treasurer

Director

Name Role
Teresa Hendricks Director
Mike Simpson Director
Dane Heinze Director
BILL JOHNSON Director
DAVID HOUK Director
BOB ALLEN Director
MICKEY LEWIS Director
TIM CROCKER Director
JANE LEWIS Director
LORIN MULLINS Director

Incorporator

Name Role
DAVID AKINS Incorporator
CARTER MUNDAY Incorporator
ANTHONY BAIRD Incorporator
PEGGY COSBY Incorporator
BILL JOHNSON Incorporator
DAVID HOUK Incorporator
BOB ALLEN Incorporator
MICKEY LEWIS Incorporator
TIM CROCKER Incorporator
JANE LEWIS Incorporator

Registered Agent

Name Role
VICKIE KRISTIANSEN Registered Agent

Signature

Name Role
Michael C. Simpson Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Reinstatement 2008-07-21
Principal Office Address Change 2008-07-21
Registered Agent name/address change 2008-07-21
Administrative Dissolution 2007-12-01
Annual Report 2006-06-29
Reinstatement 2005-08-03
Annual Report 2003-10-13
Annual Report 2002-06-14
Annual Report 2001-06-06

Sources: Kentucky Secretary of State