Search icon

HOLLAND CPAS, PROFESSIONAL SERVICE CORPORATION

Company Details

Name: HOLLAND CPAS, PROFESSIONAL SERVICE CORPORATION
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1992 (32 years ago)
Organization Date: 20 Nov 1992 (32 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0307708
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P. O. BOX 104, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MILLS L. WHITE JR Registered Agent

Chairman

Name Role
STEVEN A WHEELER Chairman

President

Name Role
MILLS L WHITE, JR. President

Secretary

Name Role
LAURIE C HOLLOWAY Secretary

Vice President

Name Role
JAMES C LONG Vice President

Director

Name Role
STEVEN A WHEELER Director
JAMES C LONG Director
MILLS L WHITE, JR. Director
LAURIE C HOLLOWAY Director

Shareholder

Name Role
MILLS L WHITE JR. Shareholder
JAMES C LONG Shareholder
STEVEN A WHEELER Shareholder
LAURIE C HOLLOWAY Shareholder

Incorporator

Name Role
MICHAEL B. JONES Incorporator

Former Company Names

Name Action
HOLLAND, CPAS, PROFESSIONAL SERVICE CORPORATION Old Name
J. C. HOLLAND & CO., P.S.C. Old Name

Filings

Name File Date
Dissolution 2014-12-22
Annual Report 2014-06-11
Annual Report 2013-06-24
Annual Report 2012-03-13
Registered Agent name/address change 2011-06-07
Annual Report 2011-06-07
Annual Report 2010-06-01
Annual Report 2009-05-06
Annual Report 2008-06-20
Annual Report 2007-06-26

Sources: Kentucky Secretary of State