Search icon

HOLLY CONSTRUCTION COMPANY

Company Details

Name: HOLLY CONSTRUCTION COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 1985 (40 years ago)
Authority Date: 12 Apr 1985 (40 years ago)
Last Annual Report: 01 Aug 2016 (9 years ago)
Organization Number: 0200381
Principal Office: 5800 BELLEVILLE RD, BELLEVILLE, MI 481111120
Place of Formation: MICHIGAN

Signature

Name Role
GERARD MADILL Signature
C R JANOVSKY Signature

CEO

Name Role
ADRIAN KRAMER CEO

Secretary

Name Role
GLORIA KRAMER Secretary

Treasurer

Name Role
GLORIA KRAMER Treasurer

Director

Name Role
JOHN R. BLAISDELL Director
MORTON FRIEDMAN Director

Incorporator

Name Role
ADRIAN L. KRAMER Incorporator
MORTON FRIEDMAN Incorporator

Vice President

Name Role
Roland Baack Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Charles Janovsky President

Former Company Names

Name Action
HOLLY INTERNATIONAL, INC. (C-R) Old Name

Filings

Name File Date
Revocation Return 2017-10-31
Revocation of Certificate of Authority 2017-10-09
Sixty Day Notice Return 2017-08-30
Annual Report Return 2017-04-27
Annual Report 2016-08-01
Annual Report 2015-04-03
Annual Report 2014-03-21
Annual Report 2013-02-19
Annual Report 2012-02-03
Annual Report 2011-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616410 0452110 2009-05-19 11631 US RT 23, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-01
Case Closed 2009-06-01

Sources: Kentucky Secretary of State