Search icon

HOLLAND ENTERPRISES, INC.

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13913561 0452110 1982-06-02 US 23 N MAYO PLAZA PHASE II, Paintsville, KY, 41240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-02
Case Closed 1982-07-13

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36635
Loan Approval Amount (current) 36635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-2913
Project Congressional District KY-01
Number of Employees 6
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36911.02
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State