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 |
Name | Role |
---|---|
C. THOMAS MILLER | Registered Agent |
Name | Role |
---|---|
Jayne S. Hollinger | Member |
Merle Jean Smallwood | Member |
Name | Role |
---|---|
Gerald E. Smallwood | Manager |
Name | Role |
---|---|
Nicholas M Holland | Organizer |
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 | |
2956 | Air | Title V-Renewal | Emissions Inventory Complete | 2014-04-22 | 2014-12-10 | |
2956 | Wastewater | KPDES Industrial-Mjr Mod | Approval Issued | 2011-12-01 | 2011-12-01 | |
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