Search icon

ONE HOLLAND CORPORATION

Company Details

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

President

Name Role
Dillon Adams President

Secretary

Name Role
Wayne Cunningham Secretary

Registered Agent

Name Role
GARY E. HOLLAND, JR. Registered Agent

Director

Name Role
Gary Edward Holland, Jr. Director

Officer

Name Role
Gary Edward Holland, Jr. Officer

Incorporator

Name Role
GARY E. HOLLAND, JR. Incorporator

Assumed Names

Name Status Expiration Date
HOLLAND RESTAURANT GROUP, INC. Active 2030-02-05

Filings

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