Search icon

HIGHLANDS FUNERAL HOME, INC.

Company Details

Name: HIGHLANDS FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1950 (74 years ago)
Organization Date: 27 Dec 1950 (74 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0023141
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3331 TAYLORSVILLE RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1500

Secretary

Name Role
David l. Owen Secretary
Jim Wagner Secretary

Treasurer

Name Role
David l. Owen Treasurer
Jim Wagner Treasurer

President

Name Role
Robert C Wagner President

Director

Name Role
David L. Owen Director
Robert C. Wagner Director

Incorporator

Name Role
ALTON NEURATH Incorporator
CHAS W. SCHOPPENHORST Incorporator
ROBT. G. BOSSE Incorporator
LEE E. CRALLE, JR. Incorporator
JAMES D. DOUGHERTY Incorporator

Vice President

Name Role
David l. Owen Vice President

Registered Agent

Name Role
BENJAMIN G. WASHAM Registered Agent

Former Company Names

Name Action
HIGHLANDS PROPERTIES, INC. Merger

Assumed Names

Name Status Expiration Date
HIGHLANDS FAMILY OWNED FUNERAL HOME Inactive 2017-10-03

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2023-12-19
Annual Report 2023-05-01
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Annual Report Amendment 2021-08-09
Annual Report 2021-07-12
Annual Report 2020-06-11
Annual Report 2019-06-25
Annual Report 2018-06-01

Sources: Kentucky Secretary of State