Search icon

HOLIDAY HOMES, INC.

Company Details

Name: HOLIDAY HOMES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 2005 (19 years ago)
Authority Date: 30 Nov 2005 (19 years ago)
Last Annual Report: 18 Apr 2018 (7 years ago)
Organization Number: 0626628
Principal Office: 1252 GOSHEN PIKE, MILFORD, OH 45150
Place of Formation: OHIO

President

Name Role
DANIEL R ROLFES President

Secretary

Name Role
DANIEL R ROLFES Secretary

Director

Name Role
DANIEL R ROLFES Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Paul RITTER Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-04-18
Annual Report 2017-05-03
Annual Report 2016-03-22
Annual Report 2015-04-30
Annual Report 2014-01-30
Annual Report 2013-01-10
Annual Report 2012-02-17
Annual Report 2011-02-17
Annual Report 2010-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700012 Other Contract Actions 1987-01-23 lack of jurisdiction
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 28
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1987-01-23
Termination Date 1988-12-02
Date Issue Joined 1987-01-26
Pretrial Conference Date 1988-07-08
Section 1441

Parties

Name SANSON
Role Plaintiff
Name HOLIDAY HOMES, INC.
Role Defendant
0400116 Other Contract Actions 2004-05-28 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-05-28
Termination Date 2004-12-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name FOUTS
Role Plaintiff
Name HOLIDAY HOMES, INC.
Role Defendant

Sources: Kentucky Secretary of State