Search icon

HOLLAND-HBD, LLC

Company Details

Name: HOLLAND-HBD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 05 Apr 2004 (21 years ago)
Organization Date: 05 Apr 2004 (21 years ago)
Last Annual Report: 18 Apr 2016 (9 years ago)
Managed By: Managers
Organization Number: 0583053
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 922 STATE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES C. LONG Registered Agent

Manager

Name Role
Scott A. Bachert Manager
Mills L. White, Jr. Manager

Organizer

Name Role
SCOTT A. BACHERT Organizer

Former Company Names

Name Action
HOLLAND-HBD, LLC Merger

Filings

Name File Date
Principal Office Address Change 2017-02-01
Registered Agent name/address change 2017-02-01
Annual Report 2016-04-18
Registered Agent name/address change 2015-06-10
Annual Report 2015-06-10
Registered Agent name/address change 2014-06-13
Principal Office Address Change 2014-06-13
Annual Report 2014-06-13
Annual Report 2013-03-25
Annual Report 2012-06-14

Sources: Kentucky Secretary of State