Search icon

HOLLER CLUB LLC

Company Details

Name: HOLLER CLUB LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2024 (a year ago)
Organization Date: 11 Jan 2024 (a year ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1333023
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 1318 HWY 1674, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
HOLLER CLUB LLC Registered Agent

Organizer

Name Role
John Naluz Organizer

Manager

Name Role
John Naluz Manager

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JOHN NALUZ
Ownership and Self-Certifications:
Asian Pacific American, Self-Certified Small Disadvantaged Business
User ID:
P3406088

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E8VYAL3CCM55
CAGE Code:
12SY4
UEI Expiration Date:
2026-05-26

Business Information

Activation Date:
2025-05-29
Initial Registration Date:
2025-05-22

Filings

Name File Date
Annual Report 2025-03-11
Principal Office Address Change 2024-12-04
Articles of Organization 2024-01-11

Sources: Kentucky Secretary of State