HOLMES HARDWOOD, LLC

Name: | HOLMES HARDWOOD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2016 (9 years ago) |
Organization Date: | 01 Jan 2016 (9 years ago) |
Last Annual Report: | 17 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0938522 |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 298 ALMON WOLFORD ROAD, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUNIOR LEE HOLMES | Registered Agent |
Name | Role |
---|---|
Michael Ray Holmes | Member |
David Thomas Holmes | Member |
Donna Kay White | Member |
Douglas Lee Holmes | Member |
Susan Ann Tucker | Member |
Junior Lee Holmes | Member |
Name | Role |
---|---|
JUNIOR LEE HOLMES | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4461 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-12-11 | 2018-12-11 | |||||||||
|
||||||||||||||
4461 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-08-19 | 2013-08-19 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-06-17 |
Annual Report | 2018-05-08 |
Annual Report | 2017-01-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State