Search icon

MORRLAND HOLDINGS, INC.

Company Details

Name: MORRLAND HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1998 (27 years ago)
Organization Date: 03 Dec 1998 (27 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0465540
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: PO BOX 23539, 11405 PARK ROAD, SUITE 180, ANCHORAGE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DEAN HOLLAND Registered Agent

Incorporator

Name Role
DEAN HOLLAND Incorporator

President

Name Role
Dean Holland President

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24677.88

Sources: Kentucky Secretary of State