Name: | HOLT'S INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1976 (49 years ago) |
Organization Date: | 06 Jul 1976 (49 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 0072558 |
Industry: | Home Furniture, Furnishings and Equipment Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 21 W. 5TH ST, STURGIS, KY 42459-1695 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Thomas R. Holt | President |
Name | Role |
---|---|
Mary B Holt | Secretary |
Name | Role |
---|---|
Mary B Holt | Treasurer |
Name | Role |
---|---|
THOMAS R. HOLT | Director |
ROBERT L. HOLT | Director |
J. PHILLIP HOLT | Director |
DAVID H. HOLT | Director |
KATHLEEN R. HOLT | Director |
Name | Role |
---|---|
THOMAS R. HOLT | Incorporator |
ROBERT L. HOLT | Incorporator |
DAVID H. HOLT | Incorporator |
KATHLEEN R. HOLT | Incorporator |
J. PHILLIP HOLT | Incorporator |
Name | Role |
---|---|
THOMAS R. HOLT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-10-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-26 |
Sixty Day Notice Return | 2019-10-21 |
Annual Report | 2019-09-24 |
Annual Report | 2018-07-12 |
Annual Report | 2017-06-13 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State