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 |
Name | Role |
---|---|
DANIEL R ROLFES | President |
Name | Role |
---|---|
DANIEL R ROLFES | Secretary |
Name | Role |
---|---|
DANIEL R ROLFES | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul RITTER | Vice President |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700012 | Other Contract Actions | 1987-01-23 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANSON |
Role | Plaintiff |
Name | HOLIDAY HOMES, INC. |
Role | Defendant |
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