Name: | ONE HOLLAND CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 2005 (19 years ago) |
Organization Date: | 07 Nov 2005 (19 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0625109 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 5120 TAYLOR MILL ROAD, SUITE 300, TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 23000 |
Name | Role |
---|---|
Dillon Adams | President |
Name | Role |
---|---|
Wayne Cunningham | Secretary |
Name | Role |
---|---|
GARY E. HOLLAND, JR. | Registered Agent |
Name | Role |
---|---|
Gary Edward Holland, Jr. | Director |
Name | Role |
---|---|
Gary Edward Holland, Jr. | Officer |
Name | Role |
---|---|
GARY E. HOLLAND, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HOLLAND RESTAURANT GROUP, INC. | Active | 2030-02-05 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Certificate of Assumed Name | 2025-02-05 |
Annual Report | 2024-03-12 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-08 |
Registered Agent name/address change | 2020-06-08 |
Amendment | 2020-02-17 |
Annual Report | 2019-03-20 |
Sources: Kentucky Secretary of State