Search icon

GEORGE F. HOLLAND, INC.

Company Details

Name: GEORGE F. HOLLAND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1970 (54 years ago)
Organization Date: 01 Sep 1970 (54 years ago)
Last Annual Report: 02 May 2018 (7 years ago)
Organization Number: 0023812
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 1395 PENN AVE., LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Signature

Name Role
MARGARET POWERS Signature
GEORGE F HOLLAND Signature

Registered Agent

Name Role
GEO. F. HOLLAND Registered Agent

Secretary

Name Role
Martine M Holland Secretary

President

Name Role
George F Holland President

Vice President

Name Role
Martine M Holland Vice President

Treasurer

Name Role
George F Holland Treasurer

Incorporator

Name Role
GEO. F. HOLLAND Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-02
Annual Report 2017-03-07
Annual Report 2016-03-10
Annual Report 2015-03-25
Annual Report 2014-03-25
Annual Report 2013-02-07
Annual Report 2012-02-22
Annual Report 2011-02-18
Annual Report 2010-10-04

Sources: Kentucky Secretary of State