Search icon

HOLLAND INVESTMENTS, LLC

Company Details

Name: HOLLAND INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2005 (20 years ago)
Organization Date: 23 Mar 2005 (20 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0609142
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3535 GRAHAM RD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY E. HOLLAND Registered Agent

Manager

Name Role
Timothy Edward Holland Manager

Member

Name Role
Lori Christine Holland Member

Organizer

Name Role
TIMOTHY E. HOLLAND Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-02-20
Annual Report 2019-03-04
Annual Report 2018-02-23
Annual Report 2017-04-26
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425317208 2020-04-28 0457 PPP 9405 MILL BROOK RD, LOUISVILLE, KY, 40223-5034
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-5034
Project Congressional District KY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9454.08
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State