Search icon

HOLLEY HOMES AND CONSTRUCTION, LLC

Company Details

Name: HOLLEY HOMES AND CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Feb 2003 (22 years ago)
Organization Date: 25 Feb 2003 (22 years ago)
Last Annual Report: 18 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0554955
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 307 College Street Rd., Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
MATTHEW R. HOLLEY Organizer

Manager

Name Role
Matthew R. Holley Manager

Registered Agent

Name Role
CASSIE D. HOLLEY Registered Agent

Assumed Names

Name Status Expiration Date
HOLLEY HOMES AND RENOVATIONS Active 2026-07-08
STONE CITY Expiring 2025-10-30

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-07
Registered Agent name/address change 2023-06-18
Principal Office Address Change 2023-06-18
Annual Report 2023-06-18

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8735
Current Approval Amount:
8735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8806.56

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.00 $171,497 $3,500 2 1 2024-12-12 Final

Sources: Kentucky Secretary of State