Name: | FRANKLIN ASSET, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2003 (22 years ago) |
Organization Date: | 16 Jun 2003 (22 years ago) |
Last Annual Report: | 18 Jun 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0562103 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | CRM, 145 ROSE STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYNE WELLMAN | Registered Agent |
Name | Role |
---|---|
KELLY CARSON | Member |
LARRY SHAPIN | Member |
DOMINICK CARDELLA | Member |
CARY POLLAK | Member |
EMILY CRONIN | Member |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | File Date |
---|---|
Dissolution | 2019-01-02 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-13 |
Annual Report | 2015-04-06 |
Registered Agent name/address change | 2014-03-11 |
Principal Office Address Change | 2014-03-11 |
Annual Report | 2014-03-11 |
Annual Report | 2013-02-11 |
Annual Report | 2012-02-14 |
Sources: Kentucky Secretary of State