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 |
Name | Role |
---|---|
ROBERT HOLLAND | Registered Agent |
Name | Role |
---|---|
Robert E. Holland, Jr. | President |
Name | Role |
---|---|
Lisa S. Holland | Secretary |
Name | Role |
---|---|
Robert E Holland | Shareholder |
Name | Role |
---|---|
ROBERT E. HOLLAND JR. | Incorporator |
Name | Action |
---|---|
ROBERT E. HOLLAND, JR., P.S.C. | Old Name |
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