Search icon

THE FRANKFORT HERITAGE PRESS, INC

Company Details

Name: THE FRANKFORT HERITAGE PRESS, INC
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 22 Mar 2004 (21 years ago)
Organization Date: 22 Mar 2004 (21 years ago)
Last Annual Report: 08 Oct 2024 (4 months ago)
Organization Number: 0581832
ZIP code: 40601
Primary County: Franklin
Principal Office: 306 W. MAIN ST, SUITE 603, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN GRAY Registered Agent

Director

Name Role
RICHARD TAYLOR Director
NICKY HUGHES Director
BOB LANHAM Director
BERNARD BURCH Director
LEWIS N. HUGHES Director
RUSSELL HATTER Director
JEFFREY JEFFERS Director
ROBERT LANHAM Director
SALLIE LANHAM Director
WILLIAM ROGERS Director

President

Name Role
GENE BURCH President

Secretary

Name Role
RUSS HATTER Secretary

Incorporator

Name Role
BERNARD BURCH Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-10-08
Reinstatement Approval Letter Revenue 2024-10-08
Reinstatement 2024-10-08
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-06-07
Annual Report 2017-04-25

Date of last update: 31 Dec 2024

Sources: Kentucky Secretary of State