Name: | HOLLAND FLOOR COVERING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 1964 (61 years ago) |
Organization Date: | 13 Feb 1964 (61 years ago) |
Last Annual Report: | 14 Sep 2016 (9 years ago) |
Organization Number: | 0023565 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1805 NO. LIMESTONE ST., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 220 |
Name | Role |
---|---|
ROBT BICKNELL | Incorporator |
EARL HOWARD | Incorporator |
CHAS. W. HOLLAND | Incorporator |
Name | Role |
---|---|
Alice Holland | Secretary |
Name | Role |
---|---|
Alice Holland | Signature |
Name | Role |
---|---|
Charles W Holland | Sole Officer |
Name | Role |
---|---|
CHAS. W. HOLLAND | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2017-03-23 |
Annual Report | 2016-09-14 |
Annual Report Return | 2016-04-05 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-12 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-28 |
Annual Report | 2010-07-16 |
Annual Report | 2009-06-18 |
Sources: Kentucky Secretary of State