Search icon

HOLLAND ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

Name Role
JAMES PRENTICE HOLLAND Director
JAMES ROBERT LEE Director
JAMES RAY HOLLAND Director

Registered Agent

Name Role
JAMES HOLLAND Registered Agent

President

Name Role
James Ray Holland President

Incorporator

Name Role
JAMES RAY HOLLAND Incorporator
JAMES ROBERT LEE Incorporator

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-02
Type:
Planned
Address:
US 23 N MAYO PLAZA PHASE II, Paintsville, KY, 41240
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36635
Current Approval Amount:
36635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36911.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State