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 |
Name | Role |
---|---|
GERARD MADILL | Signature |
C R JANOVSKY | Signature |
Name | Role |
---|---|
ADRIAN KRAMER | CEO |
Name | Role |
---|---|
GLORIA KRAMER | Secretary |
Name | Role |
---|---|
GLORIA KRAMER | Treasurer |
Name | Role |
---|---|
JOHN R. BLAISDELL | Director |
MORTON FRIEDMAN | Director |
Name | Role |
---|---|
ADRIAN L. KRAMER | Incorporator |
MORTON FRIEDMAN | Incorporator |
Name | Role |
---|---|
Roland Baack | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles Janovsky | President |
Name | Action |
---|---|
HOLLY INTERNATIONAL, INC. (C-R) | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312616410 | 0452110 | 2009-05-19 | 11631 US RT 23, CATLETTSBURG, KY, 41129 | |||||||||||
|
Sources: Kentucky Secretary of State