Name: | J&J HOLLAND PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 2003 (22 years ago) |
Organization Date: | 12 May 2003 (22 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0559822 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 226 EAST CHLOE RIDGE DR., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JODY S HOLLAND | Registered Agent |
Name | Role |
---|---|
Jody Scott Holland | Member |
Joanmarie Valera Holland | Member |
Name | Role |
---|---|
BRADY W. DUNNIGAN | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-01 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-18 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-25 |
Annual Report | 2015-06-02 |
Sources: Kentucky Secretary of State