Name: | HOLLOWAY BUILDERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 2004 (20 years ago) |
Organization Date: | 01 Jan 2005 (20 years ago) |
Last Annual Report: | 03 Jul 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0599362 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | HOLLOWAY BUILDERS LLC, 592 SUN VALLEY DR., STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT HOLLOWAY | Organizer |
Name | Role |
---|---|
SCOTT HOLLOWAY | Registered Agent |
Name | Role |
---|---|
SCOTT HOLLOWAY | Member |
Name | File Date |
---|---|
Annual Report | 2024-07-03 |
Annual Report | 2024-07-03 |
Annual Report | 2023-05-03 |
Annual Report | 2022-08-25 |
Principal Office Address Change | 2022-06-28 |
Sixty Day Notice Return | 2021-09-13 |
Annual Report | 2021-08-26 |
Annual Report | 2020-06-18 |
Annual Report | 2019-10-01 |
Annual Report | 2018-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307565846 | 0452110 | 2004-08-09 | PROSPEROUS PLACE & EAGLEVIEW LN, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-09-29 |
Abatement Due Date | 2004-10-05 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B02 I |
Issuance Date | 2004-09-29 |
Abatement Due Date | 2004-10-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State