Search icon

HIGHWOOD CONDOMINIUM ASSOCIATION, INC.

Company Details

Name: HIGHWOOD CONDOMINIUM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1979 (46 years ago)
Organization Date: 02 Jul 1979 (46 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0118993
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2305 Hurstbourne Village Dr, Suite 600, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUZANNAH PARRISH Registered Agent

Officer

Name Role
Kaitlin Hurley Officer
Rachel Thomas Officer

President

Name Role
Eriauna Langdon President

Secretary

Name Role
Lee Fowler Secretary

Treasurer

Name Role
Samuel Brown Treasurer

Director

Name Role
Kaitlin Hurley Director
Rachel Thomas Director
Eriauna Langdon Director
Lee Fowler Director
Samuel Brown Director
NOTICE COLSTON, JR. Director
ARTHUR W. HOWARD Director
FRANK H. THIEMANN, JR. Director

Incorporator

Name Role
NOTICE COLSTON, JR. Incorporator

Filings

Name File Date
Annual Report Amendment 2024-05-30
Principal Office Address Change 2024-05-30
Registered Agent name/address change 2024-05-30
Annual Report 2024-05-13
Annual Report 2023-06-09
Principal Office Address Change 2022-06-25
Registered Agent name/address change 2022-06-25
Annual Report 2022-06-25
Annual Report 2021-06-22
Annual Report 2020-02-26

Sources: Kentucky Secretary of State