Name: | HOLLAND ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1990 (35 years ago) |
Organization Date: | 25 Apr 1990 (35 years ago) |
Last Annual Report: | 09 Jan 2024 (a year ago) |
Organization Number: | 0272097 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 507 SOUTH 12TH ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JAMES PRENTICE HOLLAND | Director |
JAMES ROBERT LEE | Director |
JAMES RAY HOLLAND | Director |
Name | Role |
---|---|
JAMES HOLLAND | Registered Agent |
Name | Role |
---|---|
James Ray Holland | President |
Name | Role |
---|---|
JAMES RAY HOLLAND | Incorporator |
JAMES ROBERT LEE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HOLLAND TIRE | Inactive | 2021-07-07 |
HOLLAND MOTOR SALES | Inactive | 2013-07-15 |
EAST MAIN AUTO SALES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-02-06 |
Annual Report | 2024-01-09 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-18 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Principal Office Address Change | 2019-04-18 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13913561 | 0452110 | 1982-06-02 | US 23 N MAYO PLAZA PHASE II, Paintsville, KY, 41240 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1982-06-28 |
Abatement Due Date | 1982-07-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1982-06-28 |
Abatement Due Date | 1982-07-05 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7558217010 | 2020-04-07 | 0457 | PPP | 507 s 12th st, MURRAY, KY, 42071-2913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State