Name: | THE HOLMES CORPORATION |
Legal type: | Name Reservation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 2010 (15 years ago) |
Organization Date: | 07 Jun 2011 (14 years ago) |
Authority Date: | 09 Jul 2010 (15 years ago) |
Last Annual Report: | 09 Sep 2013 (12 years ago) |
Organization Number: | 0766724 |
Principal Office: | 189 FERNDALE PASS, LEXINGTON, KY 40511-8683 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
CHRISTOPHER C. CALDWELL | CEO |
Name | Role |
---|---|
JAMES O. CALDWELL | Incorporator |
CHRISTOPHER C. CALDWELL | Incorporator |
BRANDON R. MARSHALL | Incorporator |
STEVEN DOMINIANNI | Incorporator |
TONY N. CASTLE | Incorporator |
BRADLEY C. PATRICK | Incorporator |
Name | Role |
---|---|
JAMES O. CALDWELL | COO |
Name | Role |
---|---|
BRANDON R. MARSHALL | President |
Name | Role |
---|---|
TONY N. CASTLE | Secretary |
Name | Role |
---|---|
TONY N. CASTLE | Treasurer |
Name | Role |
---|---|
STEVEN C. DOMINIANNI | Vice President |
Name | Role |
---|---|
BRANDON R. MARSHALL | Director |
STEVEN C. DOMINIANNI | Director |
TONY N. CASTLE | Director |
BRADLEY C. PATRICK | Director |
JAMES O. CALDWELL | Director |
CHRISTOPHER C. CALDWELL | Director |
Name | Role |
---|---|
BRANDON R. MARSHALL | Chairman |
Name | Status | Expiration Date |
---|---|---|
HOLMESCORP. | Inactive | 2016-11-10 |
Name | File Date |
---|---|
Dissolution | 2014-02-21 |
Certificate of Withdrawal of Assumed Name | 2014-02-05 |
Annual Report | 2013-09-09 |
Annual Report | 2012-02-29 |
Certificate of Assumed Name | 2011-11-10 |
Principal Office Address Change | 2011-08-18 |
Registered Agent name/address change | 2011-08-18 |
Articles of Incorporation | 2011-06-07 |
Name Renewal | 2011-03-04 |
Name Renewal | 2010-11-08 |
Sources: Kentucky Secretary of State