Search icon

HOLLAND INCORPORATED

Company Details

Name: HOLLAND INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1980 (44 years ago)
Organization Date: 10 Nov 1980 (44 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LF5JQ4SZMUG9 2025-02-05 7705 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101, 7328, USA P O BOX 73, ROCKFIELD, KY, 42274, USA

Business Information

Division Name HOLLAND, INC.
Division Number HOLLAND, I
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-02-08
Initial Registration Date 2002-01-15
Entity Start Date 1980-10-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 237310, 237990, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM E HOLLAND
Role PRESIDENT
Address 7705 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42101, USA
Title ALTERNATE POC
Name NICOLE M LIGHTFOOT
Role OFFICE MGR
Address 7705 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42101, USA
Government Business
Title PRIMARY POC
Name JIM E HOLLAND
Role PRESIDENT
Address 7705 RUSSELLVILLE RD., BOWLING GREEN, KY, 42101, USA
Title ALTERNATE POC
Name JIM E HOLLAND
Role SEC TREAS
Address 7705 RUSSELLVILLE ROAD, BOWLING GREEN, KY, 42101, USA
Past Performance
Title PRIMARY POC
Name JIM E HOLLAND
Role SEC TREAS
Address 7705 RUSSELLVILLE RD., BOWLING GREEN, KY, 42101, USA
Title ALTERNATE POC
Name JIM E HOLLAND
Role SEC TREAS
Address 7705 RUSSELLVILLE RD., BOWLING GREEN, KY, 42101, USA

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

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
Annual Report 2019-05-20
Annual Report 2018-04-16
Registered Agent name/address change 2017-06-05
Annual Report 2017-06-05
Annual Report 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314957721 0452110 2011-05-31 2100 ELROD ROAD, BOWLING GREEN, KY, 42104
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-01
Case Closed 2011-06-01

Related Activity

Type Inspection
Activity Nr 314957705
104281530 0452110 1986-07-24 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-24
Case Closed 1986-08-05

Sources: Kentucky Secretary of State