Search icon

FH Operating, Inc.

Headquarter

Details

Name: FH Operating, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 31 Jan 1969 (56 years ago)
Entity Number: 000-007-544
Register Number: 000007544
Historical Names: Franklin Homes, Inc.
ZIP code: 35653
County: Franklin
Place of Formation: Franklin County
Registered Office Street Address: 10655 HIGHWAY 43RUSSELLVILLE, AL 35653
Authorized Capital: $1,505,000
Paid Share Capital: $22,500

Activities DEAL IN MOBILE HOMES
INC.

Links between entities

Type Company Name Company Number State
Headquarter of FH Operating, Inc., FLORIDA 825513 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FAC1 Active U.S./Canada Manufacturer 2009-04-27 2021-08-03 No data No data

Contact Information

POC PETER JAMES
Phone +1 256-332-4510
Fax +1 256-331-2203
Address 10655 HWY 43, RUSSELLVILLE, AL, 35653 4714, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANKLIN HOMES, INC. 401(K) RETIREMENT PLAN 2014 630573970 2015-04-14 FRANKLIN HOMES, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 339900
Sponsor’s telephone number 2563324510
Plan sponsor’s address 10655 HIGHWAY 43, RUSSELLVILLE, AL, 356534714

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing TONY TATUM
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing TONY TATUM
FRANKLIN HOMES, INC. 401(K) RETIREMENT PLAN 2013 630573970 2014-10-09 FRANKLIN HOMES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 339900
Sponsor’s telephone number 2563324510
Plan sponsor’s address 10655 HIGHWAY 43, RUSSELLVILLE, AL, 356534714

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing PETER JAMES
Role Employer/plan sponsor
Date 2014-10-09
Name of individual signing PETER JAMES
FRANKLIN HOMES, INC. 401(K) RETIREMENT PLAN 2012 630573970 2013-07-31 FRANKLIN HOMES, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 339900
Sponsor’s telephone number 2563324510
Plan sponsor’s address 10655 HIGHWAY 43, RUSSELLVILLE, AL, 356534714

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing PETER JAMES
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing PETER JAMES
FRANKLIN HOMES, INC. 401(K) RETIREMENT PLAN 2011 630573970 2012-10-15 FRANKLIN HOMES, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 339900
Sponsor’s telephone number 2563324510
Plan sponsor’s address 10655 HIGHWAY 43, RUSSELLVILLE, AL, 356534714

Plan administrator’s name and address

Administrator’s EIN 630573970
Plan administrator’s name FRANKLIN HOMES, INC.
Plan administrator’s address 10655 HIGHWAY 43, RUSSELLVILLE, AL, 356534714
Administrator’s telephone number 2563324510

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing PETER JAMES
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing PETER JAMES

Director

Name Role Address
JAMES, PETER Director No data
BROWN, GWEN Director 3043 CO RD 131HENAGAR, AL 35978
JAMES, JERRY Director 10655 HIGHWAY 43RUSSELLVILLE, AL 35653

Incorporator

Name Role Address
JAMES, JERRY Incorporator 10655 HIGHWAY 43RUSSELLVILLE, AL 35653
BRITTON, A G Incorporator No data
JAMES, THOMAS Incorporator 2942 HIGHWAY 77RUSSELLVILLE, AL 35654

Agent

Name Role Address
JAMES, JERRY Agent 10655 HIGHWAY 43RUSSELLVILLE, AL 35653

Events

Event Date Event Type Old Value New Value
2015-07-02 Name Change Franklin Homes, Inc. FH Operating, Inc.
2002-06-21 Capital Change $250,000 Authorized $22,500 Paid In $1,505,000 Authorized $22,500 Paid In
1977-04-19 Capital Change $125,000 Authorized $22,500 Paid In $250,000 Authorized $22,500 Paid In

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101572568 0418300 1986-02-07 U.S. HWY 43 SOUTH, RUSSELLVILLE, AL, 35653
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1986-02-07
Case Closed 1986-02-07
2090074 0418300 1985-06-18 HWY 43 SOUTH, RUSSELLVILLE, AL, 35653
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-06-18
13272943 0418300 1982-08-19 HIGHWAY 43 SOUTH, Russellville, AL, 35653
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-19
Case Closed 1982-09-15
13188891 0418300 1972-08-22 ROUTE 3, Russellville, AL, 35653
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-22
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B04
Issuance Date 1972-08-31
Abatement Due Date 1972-09-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1972-08-31
Abatement Due Date 1972-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02
Issuance Date 1972-08-31
Abatement Due Date 1972-09-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B06
Issuance Date 1972-08-31
Abatement Due Date 1972-09-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1972-08-31
Abatement Due Date 1972-09-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309
Issuance Date 1972-08-31
Abatement Due Date 1972-09-08
Nr Instances 2

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State