Search icon

THE HOLMES CORPORATION

Company Details

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

CEO

Name Role
CHRISTOPHER C. CALDWELL CEO

Incorporator

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

COO

Name Role
JAMES O. CALDWELL COO

President

Name Role
BRANDON R. MARSHALL President

Secretary

Name Role
TONY N. CASTLE Secretary

Treasurer

Name Role
TONY N. CASTLE Treasurer

Vice President

Name Role
STEVEN C. DOMINIANNI Vice President

Director

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

Chairman

Name Role
BRANDON R. MARSHALL Chairman

Assumed Names

Name Status Expiration Date
HOLMESCORP. Inactive 2016-11-10

Filings

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