Search icon

HOLLY'S PLACE, INC.

Company Details

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

Secretary

Name Role
Nici Gaines Secretary

Treasurer

Name Role
Jeff Sauer Treasurer

Vice President

Name Role
Gordon Martin Vice President

Director

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

Incorporator

Name Role
VICTORIA M. KING Incorporator

Registered Agent

Name Role
NICI GAINES Registered Agent

President

Name Role
Victoria King President

Assumed Names

Name Status Expiration Date
9TH LIFE CATPACK Inactive 2016-02-16
9TH LIFE CAT PROTECTION, AWARENESS, AND CONTROL OF KENTUCKY Inactive 2016-02-16

Filings

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