Name: | HOLLAND'S CONTRACT CARPETS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2000 (25 years ago) |
Organization Date: | 10 Jan 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0486715 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2416-C OVER DRIVE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
TIMOTHY D. HOLLAND | Registered Agent |
Name | Role |
---|---|
Tim Holland | President |
Name | Role |
---|---|
Mark Holland | Treasurer |
Name | Role |
---|---|
Mark Holland | Vice President |
Name | Role |
---|---|
Tim Holland | Director |
Mark Holland | Director |
Name | Role |
---|---|
HAROLD D. HOLLAND | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-05-16 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-13 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State