Search icon

COLLIER HOLDING, INC.

Company Details

Name: COLLIER HOLDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1952 (73 years ago)
Organization Date: 18 Jul 1952 (73 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0022210
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O KINKEAD & STILZ, PLLC, ATTN: MIKE REYNOLDS, 301 E. MAIN ST. STE. 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Kenneth Collier President

Secretary

Name Role
Kenneth Collier Secretary

Treasurer

Name Role
Kenneth Collier Treasurer

Registered Agent

Name Role
MICHAEL F. REYNOLDS Registered Agent

Incorporator

Name Role
LEWIS R. HART Incorporator
MYRTLE R. HART Incorporator
LEWIS R. HART, JR. Incorporator

Former Company Names

Name Action
HART'S LAUNDRY AND DRYCLEANERS, INC. Old Name

Assumed Names

Name Status Expiration Date
HART'S DRYCLEANING AND LAUNDRY Inactive 2012-03-15

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-05
Annual Report 2022-04-13
Annual Report 2021-06-01
Annual Report 2020-06-30
Annual Report 2019-04-29
Annual Report 2018-05-08
Annual Report 2017-03-07
Annual Report 2016-04-28
Annual Report 2015-06-16

Sources: Kentucky Secretary of State