Name: | HOLLAND FABRIC CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1965 (59 years ago) |
Organization Date: | 05 Dec 1965 (59 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0183059 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 1805-1807 LIMESTONE ST., 2476 PASCOLI PL, LEXINGTON, KY 405009 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Charles W Holland | President |
Name | Role |
---|---|
CHAS. W. HOLLAND | Incorporator |
M. A. STORY | Incorporator |
HAROLD HOLLAND | Incorporator |
Name | Role |
---|---|
Alice 40509 Holland | Secretary |
Name | Role |
---|---|
CHAS. W. HOLLAND | Registered Agent |
Name | Action |
---|---|
HOLLAND & STORY INVESTMENT CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-02 |
Annual Report | 2020-04-06 |
Principal Office Address Change | 2020-04-06 |
Reinstatement Certificate of Existence | 2019-09-04 |
Registered Agent name/address change | 2019-09-04 |
Reinstatement | 2019-09-04 |
Sources: Kentucky Secretary of State