Search icon

Holiday, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Holiday, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2017 (8 years ago)
Organization Date: 31 Aug 2017 (8 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0995389
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2083 Von List Way, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID ALLEN COMPANY, INCORPORATED Registered Agent
Bob Estes Registered Agent

Manager

Name Role
David Allen Manager
Ieasha Allen Manager
Stephen Scaldaferri Manager

Organizer

Name Role
Bob Estes Organizer

Assumed Names

Name Status Expiration Date
CREAUX Inactive 2022-10-03

Filings

Name File Date
Dissolution 2025-01-29
Annual Report 2024-06-05
Reinstatement 2023-07-24
Reinstatement Approval Letter Revenue 2023-07-24
Reinstatement Certificate of Existence 2023-07-24

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29765.1
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21100
Current Approval Amount:
21100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21315.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State