Search icon

HOLLAND MANAGEMENT SERVICES, INC.

Company Details

Name: HOLLAND MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2000 (25 years ago)
Organization Date: 25 Apr 2000 (25 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0493493
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4605 CHARWOOD COURT, 4605 CHARWOOD COURT, LEXINGTON, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Robert E Holland Vice President

Incorporator

Name Role
LISA S. HOLLAND Incorporator

Registered Agent

Name Role
LISA HOLLAND Registered Agent

President

Name Role
Lisa S Holland President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-26
Annual Report 2018-02-10
Registered Agent name/address change 2017-09-21
Principal Office Address Change 2017-08-23

Sources: Kentucky Secretary of State