Search icon

HOLLIWOOD LLC

Company Details

Name: HOLLIWOOD LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2014 (11 years ago)
Organization Date: 18 Apr 2014 (11 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0885042
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. Box 995, Paducah, KY 42002-0995
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. THOMAS MILLER Registered Agent

Member

Name Role
Jayne S. Hollinger Member
Merle Jean Smallwood Member

Manager

Name Role
Gerald E. Smallwood Manager

Organizer

Name Role
Nicholas M Holland Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2956 Water Resources Wtr Withdrawal-Revised Terminated 2018-01-29 2018-06-22
Document Name 0917 WWD Standard Approval.rtf
Date 2021-10-21
Document Download
Document Name 0917 WWD RESCIND LTR.rtf
Date 2021-10-21
Document Download
2956 Air Title V-Renewal Emissions Inventory Complete 2014-04-22 2014-12-10
Document Name Executive Summary.pdf
Date 2014-04-29
Document Download
Document Name Permit V-13-043 Final.pdf
Date 2014-04-29
Document Download
Document Name Statement of Basis.pdf
Date 2014-04-29
Document Download
Document Name Summary.pdf
Date 2014-04-29
Document Download
2956 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2011-12-01 2011-12-01
Document Name S KY0072231 Final Issue Letter 12-01-11.pdf
Date 2011-12-02
Document Download
Document Name S Final FS & Permit Maj Mod KY0072231.pdf
Date 2011-12-02
Document Download

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-05-23
Annual Report 2023-03-22
Annual Report 2022-06-22
Annual Report 2021-04-19
Annual Report 2020-03-26
Annual Report 2019-04-29
Annual Report 2018-04-23
Registered Agent name/address change 2017-06-13
Annual Report 2017-06-13

Sources: Kentucky Secretary of State