Name: | HOLLAND HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1995 (29 years ago) |
Organization Date: | 01 Sep 1995 (29 years ago) |
Last Annual Report: | 26 Jun 2003 (22 years ago) |
Organization Number: | 0404981 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 129-D ST. MATTHEWS AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Carolyn Holland | President |
Name | Role |
---|---|
P. RICHARD HOLLAND II | Registered Agent |
Name | Role |
---|---|
Doris Holland | Secretary |
Name | Role |
---|---|
P. RICHARD HOLLAND II | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-28 |
Sixty Day Notice Return | 2004-11-15 |
Annual Report | 2003-09-03 |
Annual Report | 2002-10-02 |
Annual Report | 2001-04-04 |
Statement of Change | 2000-12-11 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-27 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State