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 |
Name | Role |
---|---|
MARGARET POWERS | Signature |
GEORGE F HOLLAND | Signature |
Name | Role |
---|---|
GEO. F. HOLLAND | Registered Agent |
Name | Role |
---|---|
Martine M Holland | Secretary |
Name | Role |
---|---|
George F Holland | President |
Name | Role |
---|---|
Martine M Holland | Vice President |
Name | Role |
---|---|
George F Holland | Treasurer |
Name | Role |
---|---|
GEO. F. HOLLAND | Incorporator |
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