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 |
Name | Role |
---|---|
Robert E Holland | Vice President |
Name | Role |
---|---|
LISA S. HOLLAND | Incorporator |
Name | Role |
---|---|
LISA HOLLAND | Registered Agent |
Name | Role |
---|---|
Lisa S Holland | President |
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