Search icon

HOLY GROUNDS, INC.

Company Details

Name: HOLY GROUNDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2003 (21 years ago)
Organization Date: 19 Dec 2003 (21 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0574656
Industry: Services
Number of Employees: Small (0-19)
ZIP code: 40078
City: Willisburg
Primary County: Washington County
Principal Office: 1960 MAIN ST, WILLISBURG, KY 40078
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
WILLIAM J MIDGETT Registered Agent

Secretary

Name Role
Elizabeth N Midgett Secretary

Treasurer

Name Role
Elizabeth N Midgett Treasurer

Director

Name Role
William James Midgett Director
Elizabeth N Midgett Director

Incorporator

Name Role
JANE MAYES REAMS Incorporator
HARRY KIRBY REAMS, JR. Incorporator

President

Name Role
William James Midgett President

Assumed Names

Name Status Expiration Date
POOL DOC Inactive 2021-04-20

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-30
Annual Report 2022-03-23
Annual Report 2021-06-22
Annual Report 2020-01-13
Registered Agent name/address change 2020-01-08
Principal Office Address Change 2020-01-08
Annual Report 2019-06-25
Annual Report 2018-06-06
Annual Report 2017-03-13

Sources: Kentucky Secretary of State