Name: | Holland Storage & Lease, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2010 (15 years ago) |
Organization Date: | 10 Mar 2010 (15 years ago) |
Last Annual Report: | 08 Sep 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0758383 |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | 692 TRINITY LANE, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONYA W. HOLLAND | Member |
Name | Role |
---|---|
Jewell Duane Holland | Organizer |
Name | Role |
---|---|
JAMES B. HOLLAND | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-09-08 |
Annual Report | 2014-06-30 |
Principal Office Address Change | 2013-11-14 |
Registered Agent name/address change | 2013-11-14 |
Reinstatement Certificate of Existence | 2013-10-22 |
Reinstatement | 2013-10-22 |
Reinstatement Approval Letter Revenue | 2013-10-22 |
Unhonored Check Letter | 2012-11-09 |
Reinstatement Approval Letter Revenue | 2012-10-22 |
Sources: Kentucky Secretary of State