Search icon

HOLLAND INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLAND INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1980 (45 years ago)
Organization Date: 10 Nov 1980 (45 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0151266
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 7705 RUSSELLVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Andy J Anderson Secretary

Treasurer

Name Role
Andy J Anderson Treasurer

Vice President

Name Role
Landon A Clark Vice President

Director

Name Role
Jim Ed Holland Director
Landon A Clark Director
ANDY J. ANDERSON Director
MONTROE HOLLAND Director

Incorporator

Name Role
MONTROE HOLLAND Incorporator

President

Name Role
Jim Ed Holland President

Registered Agent

Name Role
JIM ED HOLLAND Registered Agent

Unique Entity ID

Unique Entity ID:
LF5JQ4SZMUG9
CAGE Code:
0D6X7
UEI Expiration Date:
2026-01-21

Business Information

Division Name:
HOLLAND, INC.
Division Number:
HOLLAND, I
Activation Date:
2025-01-22
Initial Registration Date:
2002-01-15

Commercial and government entity program

CAGE number:
0D6X7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-21

Contact Information

POC:
JIM E. HOLLAND

Form 5500 Series

Employer Identification Number (EIN):
610982458
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-06-01
Annual Report 2022-06-28
Annual Report 2021-02-09
Annual Report 2020-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204300.00
Total Face Value Of Loan:
204300.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239000.00
Total Face Value Of Loan:
239000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-31
Type:
Prog Related
Address:
2100 ELROD ROAD, BOWLING GREEN, KY, 42104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-31
Type:
Planned
Address:
HENNESSY PKWY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-28
Type:
Planned
Address:
715 ORANGE ST., FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-24
Type:
Planned
Address:
SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$239,000
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$240,374.25
Servicing Lender:
Franklin Bank & Trust Company
Use of Proceeds:
Payroll: $239,000
Jobs Reported:
21
Initial Approval Amount:
$204,300
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,122.88
Servicing Lender:
Franklin Bank & Trust Company
Use of Proceeds:
Payroll: $204,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 781-5467
Add Date:
1991-12-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HOLLAND INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
HOLLAND INCORPORATED
Party Role:
Plaintiff
Party Name:
WORKNEH,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HOLLAND INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State