Name: | HOLLAND INCOME TAX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 1969 (56 years ago) |
Organization Date: | 09 Jun 1969 (56 years ago) |
Last Annual Report: | 09 Oct 2001 (24 years ago) |
Organization Number: | 0023811 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3505 TAYLOR BLVD, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JOYCE M. HOLLAND | Incorporator |
JAS. W. HOLLAND | Incorporator |
Name | Role |
---|---|
SHERRY HOLLAND JANES | Registered Agent |
Name | Role |
---|---|
Robert D Holland | Secretary |
Name | Role |
---|---|
J Scott Cerdozo | President |
Name | Action |
---|---|
HOLLAND INCOME TAX, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HOLLAND FINANCE | Inactive | - |
AX YOUR TAX | Inactive | - |
HOLLAND COIN LAUNDRY | Inactive | 2003-10-27 |
Name | File Date |
---|---|
Annual Report | 2001-11-08 |
Annual Report | 2000-05-02 |
Annual Report | 1999-04-21 |
Certificate of Assumed Name | 1998-10-27 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1997-03-07 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-31 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State