Name: | HIGHLAND MOBILE HOME PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1973 (51 years ago) |
Organization Date: | 17 Dec 1973 (51 years ago) |
Last Annual Report: | 26 Feb 2020 (5 years ago) |
Organization Number: | 0023004 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 2513 WINDSOR FOREST DR., LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DALE L. RICKETTS | Incorporator |
SANDRA S. RICKETTS | Incorporator |
Name | Role |
---|---|
DALE L. RICKETTS | Registered Agent |
Name | Role |
---|---|
SANDRA S RICKETTS | Signature |
DALE L RICKETTS | Signature |
Name | Role |
---|---|
Sandra S Ricketts | Secretary |
Name | Role |
---|---|
Dale L Ricketts | President |
Name | Role |
---|---|
DALE L RICKETTS | Director |
SANDRA S RICKETTS | Director |
DALE L. RICKETTS | Director |
SANDRA S. RICKETTS | Director |
MARY E. DELAY | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-16 |
Annual Report | 2016-03-16 |
Annual Report | 2015-05-27 |
Annual Report | 2014-06-19 |
Annual Report | 2013-02-19 |
Annual Report | 2012-01-18 |
Sources: Kentucky Secretary of State