Search icon

THE FRANKFORT HERITAGE PRESS, INC

Company Details

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

Director

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

Registered Agent

Name Role
JOHN GRAY Registered Agent

President

Name Role
GENE BURCH President

Secretary

Name Role
RUSS HATTER Secretary

Incorporator

Name Role
BERNARD BURCH Incorporator

Filings

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