Name: | HOLLAND REAL ESTATE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2003 (22 years ago) |
Organization Date: | 20 May 2003 (22 years ago) |
Last Annual Report: | 14 Apr 2006 (19 years ago) |
Organization Number: | 0560435 |
ZIP code: | 40003 |
City: | Bagdad |
Primary County: | Shelby County |
Principal Office: | 500 MILES LN, BAGDAD, KY 40003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHERRY HOLLAND | Registered Agent |
Name | Role |
---|---|
Sherry Holland | President |
Name | Role |
---|---|
Sherry Holland | Director |
Name | Role |
---|---|
SHERRY HOLLAND | Signature |
Name | Role |
---|---|
NELLIE AKALP | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236443 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
HOLLAND REAL HOMES, INC. | Inactive | 2011-08-04 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-20 |
Certificate of Assumed Name | 2006-08-04 |
Annual Report | 2006-04-14 |
Annual Report | 2005-04-04 |
Articles of Incorporation | 2003-05-20 |
Sources: Kentucky Secretary of State