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 |
Name | Role |
---|---|
LOUIS SAUSER JR | Registered Agent |
Name | Role |
---|---|
LOUIS A SAUSEL JR | President |
Name | Role |
---|---|
CHARLES R. KELLEY | Director |
LOUIS A. SAUSER | Director |
Name | Role |
---|---|
CHARLES R. KELLEY | Incorporator |
LOUIS A. SAUSER | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300065 | Fair Labor Standards Act | 2013-04-25 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEACE |
Role | Plaintiff |
Name | HIGHLAND GARDEN CENTER, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State