Search icon

HIGHLAND GARDEN CENTER, INC.

Company Details

Name: HIGHLAND GARDEN CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1976 (49 years ago)
Organization Date: 07 Oct 1976 (49 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0075623
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2227 ALEXANDRIA PIKE, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LOUIS SAUSER JR Registered Agent

President

Name Role
LOUIS A SAUSEL JR President

Director

Name Role
CHARLES R. KELLEY Director
LOUIS A. SAUSER Director

Incorporator

Name Role
CHARLES R. KELLEY Incorporator
LOUIS A. SAUSER Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-13
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-07-06
Annual Report 2020-03-26
Annual Report 2019-08-08
Annual Report 2018-06-07
Reinstatement Certificate of Existence 2017-01-19
Reinstatement 2017-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300065 Fair Labor Standards Act 2013-04-25 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-25
Termination Date 2014-03-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name NEACE
Role Plaintiff
Name HIGHLAND GARDEN CENTER, INC.
Role Defendant

Sources: Kentucky Secretary of State