Search icon

HOLMES BAND PARENT CORPORATION

Company Details

Name: HOLMES BAND PARENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Oct 1984 (40 years ago)
Organization Date: 03 Oct 1984 (40 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0194180
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: P. O. BOX 662, COVINGTON, KY 41012
Place of Formation: KENTUCKY

Secretary

Name Role
Lavonda Luke Secretary

Treasurer

Name Role
Marianne Deck Treasurer

Director

Name Role
RICHARD KLETTE Director
GERALDINE BURKHART Director
DANIEL COLEMAN Director
ESTHER BALLINGER Director

Incorporator

Name Role
RICHARD KLETTE Incorporator
DANIEL COLEMAN Incorporator
ESTHER BALLINGER Incorporator
GERALDINE BURKHART Incorporator

Vice President

Name Role
Cindy Schicht Vice President

President

Name Role
Glenda Huff President

Registered Agent

Name Role
DEBBIE ERWIN Registered Agent

Former Company Names

Name Action
HOLMES BAND PARENT ORGANIZATION, INC. Old Name

Filings

Name File Date
Annual Report 1999-09-08
Dissolution 1999-07-20
Annual Report 1998-07-06
Annual Report 1997-07-01
Statement of Change 1996-08-08
Annual Report 1996-07-01
Reinstatement 1996-03-12
Statement of Change 1996-03-12
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01

Sources: Kentucky Secretary of State