Search icon

HOLLADAY PLACE, LLC

Company Details

Name: HOLLADAY PLACE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2002 (22 years ago)
Organization Date: 22 Oct 2002 (22 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0546723
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 650 S HWY 27, SUITE 5 PMB 312, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDDIE FRANKLIN Registered Agent

Organizer

Name Role
MARSHALL F. LOY Organizer

Member

Name Role
Eddie Franklin Member
Dan Franklin Member

Manager

Name Role
Eddie Franklin Manager

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-15
Annual Report 2023-05-17
Annual Report 2023-05-17
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-05-28
Annual Report 2020-06-25
Annual Report 2019-05-17
Principal Office Address Change 2019-05-17

Sources: Kentucky Secretary of State