Name: | HOLLY RENTALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2005 (20 years ago) |
Organization Date: | 14 Feb 2005 (20 years ago) |
Last Annual Report: | 28 Jun 2021 (4 years ago) |
Organization Number: | 0606067 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 121 SOUTH MAIN STREET, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Crystal A. Keaton | President |
Name | Role |
---|---|
Crystal A Keaton | Secretary |
Name | Role |
---|---|
Crystal A. Keaton | Treasurer |
Name | Role |
---|---|
Crystal A Keaton | Vice President |
Name | Role |
---|---|
Crystal A Keaton | Director |
Name | Role |
---|---|
CRYSTAL KEATON | Registered Agent |
Name | Role |
---|---|
CRYSTAL KEATON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-28 |
Annual Report | 2020-04-29 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-27 |
Annual Report | 2016-06-22 |
Annual Report | 2015-05-12 |
Annual Report | 2014-06-10 |
Annual Report | 2013-06-12 |
Sources: Kentucky Secretary of State