Search icon

ROBERT E. HOLLAND, JR., D.V.M, P.S.C.

Company Details

Name: ROBERT E. HOLLAND, JR., D.V.M, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1999 (26 years ago)
Organization Date: 09 Aug 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0478463
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4605 CHARWOOD COURT, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT HOLLAND Registered Agent

President

Name Role
Robert E. Holland, Jr. President

Secretary

Name Role
Lisa S. Holland Secretary

Shareholder

Name Role
Robert E Holland Shareholder

Incorporator

Name Role
ROBERT E. HOLLAND JR. Incorporator

Former Company Names

Name Action
ROBERT E. HOLLAND, JR., P.S.C. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-02-28
Principal Office Address Change 2023-03-16
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-26

Sources: Kentucky Secretary of State