Name: | HOLLY'S PLACE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 2002 (23 years ago) |
Organization Date: | 11 Apr 2002 (23 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0534790 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3309 GRASMERE DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nici Gaines | Secretary |
Name | Role |
---|---|
Jeff Sauer | Treasurer |
Name | Role |
---|---|
Gordon Martin | Vice President |
Name | Role |
---|---|
Gordon Martin | Director |
Jeff Sauer | Director |
Mary Anne Mathews | Director |
GORDON F. MARTIN | Director |
JEFFREY SAUER | Director |
A. STANLEY PETREY | Director |
Victoria King | Director |
Nici Gaines | Director |
Wendy Sexton | Director |
VICTORIA M. KING | Director |
Name | Role |
---|---|
VICTORIA M. KING | Incorporator |
Name | Role |
---|---|
NICI GAINES | Registered Agent |
Name | Role |
---|---|
Victoria King | President |
Name | Status | Expiration Date |
---|---|---|
9TH LIFE CATPACK | Inactive | 2016-02-16 |
9TH LIFE CAT PROTECTION, AWARENESS, AND CONTROL OF KENTUCKY | Inactive | 2016-02-16 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-05-21 |
Annual Report | 2023-05-21 |
Annual Report | 2022-04-01 |
Annual Report | 2021-05-31 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-25 |
Annual Report | 2017-06-19 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State