Name: | HOLLOWAY & SON CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 2000 (25 years ago) |
Organization Date: | 06 Oct 2000 (25 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0503335 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 13115 AIKEN ROAD, MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE ABBOTT | Manager |
DAVID ABBOTT | Manager |
Name | Role |
---|---|
GENE C. HOLLOWAY | Organizer |
Name | Role |
---|---|
JOE D. ABBOTT | Registered Agent |
Name | Action |
---|---|
HOLLOWAY & SON CONSTRUCTION OF LOUISVILLE, KENTUCKY, LLC | Old Name |
GCH, INC. | Merger |
HOLLOWAY & SON CONSTRUCTION CO. | Merger |
Name | Status | Expiration Date |
---|---|---|
SHELBYRIDGE FARM | Inactive | 2025-08-24 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
App. for Certificate of Withdrawal | 2023-04-21 |
Annual Report | 2023-03-27 |
Articles of Merger | 2023-01-17 |
Annual Report | 2022-05-20 |
Sources: Kentucky Secretary of State