Search icon

HOLLEY PERFORMANCE PRODUCTS HOLDINGS, INC.

Company Details

Name: HOLLEY PERFORMANCE PRODUCTS HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2009 (16 years ago)
Authority Date: 06 Feb 2009 (16 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Organization Number: 0722875
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1801 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: DELAWARE

Director

Name Role
Ginger M. Jones Director
James Coady Director
Michelle Gloeckler Director
Graham Clempson Director
Matthew Stevenson Director
Anita Sehgal Director
Matthew Rubel Director
Owen M. Basham Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Matthew Stevenson President

Treasurer

Name Role
Jesse Weaver Treasurer

Secretary

Name Role
Carly Kennedy Secretary

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-03
Annual Report 2022-06-15
Annual Report 2021-06-18
Annual Report 2020-06-18
Annual Report 2019-06-04
Annual Report 2018-06-18
Annual Report 2017-06-12
Annual Report 2016-06-20
Registered Agent name/address change 2015-10-27

Sources: Kentucky Secretary of State