Name: | THE FRANKFORT HERITAGE PRESS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 2004 (21 years ago) |
Organization Date: | 22 Mar 2004 (21 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0581832 |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 306 W. MAIN ST, SUITE 603, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB LANHAM | Director |
NICKY HUGHES | Director |
RICHARD TAYLOR | Director |
BERNARD BURCH | Director |
LEWIS N. HUGHES | Director |
RUSSELL HATTER | Director |
JEFFREY JEFFERS | Director |
ROBERT LANHAM | Director |
SALLIE LANHAM | Director |
WILLIAM ROGERS | Director |
Name | Role |
---|---|
JOHN GRAY | Registered Agent |
Name | Role |
---|---|
GENE BURCH | President |
Name | Role |
---|---|
RUSS HATTER | Secretary |
Name | Role |
---|---|
BERNARD BURCH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
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 |
Sources: Kentucky Secretary of State