Search icon

HOLLOWAY MATERIALS, INC.

Company Details

Name: HOLLOWAY MATERIALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 1989 (36 years ago)
Organization Date: 03 Apr 1989 (36 years ago)
Last Annual Report: 26 Jun 2006 (19 years ago)
Organization Number: 0256785
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P. O. BOX 43277, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Billy S Holloway Sole Officer

Director

Name Role
BILLY S. HOLLOWAY Director
CHARLES MARTIN Director
SHANNON HOLLOWAY Director
MURRAY ALLEN Director

Incorporator

Name Role
BILLY S. HOLLOWAY Incorporator
CHARLES MARTIN Incorporator
SHANNON HOLLOWAY Incorporator
MURRAY ALLEN Incorporator

Registered Agent

Name Role
BILLY S. HOLLOWAY, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-26
Statement of Change 2005-07-08
Annual Report 2005-07-06
Sixty Day Notice Return 2004-12-01

Mines

Mine Information

Mine Name:
Cane Run
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Martin Marietta Aggregates
Party Role:
Operator
Start Date:
1982-02-01
End Date:
1987-01-22
Party Name:
Billy Holloway Aggregates Inc
Party Role:
Operator
Start Date:
1987-01-23
Party Name:
Holloway Materials Inc
Party Role:
Current Controller
Start Date:
1987-01-23
Party Name:
Billy Holloway Aggregates Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State