Search icon

HIGH STREET REDEVELOPMENT, INC.

Company Details

Name: HIGH STREET REDEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1991 (34 years ago)
Organization Date: 20 May 1991 (34 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Organization Number: 0286535
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 663 ELSMERE PARK, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARL LEONARD Registered Agent

Director

Name Role
CARL LEONARD Director
DANIEL ROWLAND Director

Incorporator

Name Role
G. EDWARD HENRY, II Incorporator

President

Name Role
CARL LEONARD President

Secretary

Name Role
DANIEL ROWLAND Secretary

Treasurer

Name Role
C LEONARD Treasurer

Vice President

Name Role
DANIEL ROWLAND Vice President

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-06-13
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-04-10
Annual Report 2019-05-28
Annual Report 2018-04-20
Annual Report 2017-02-22
Annual Report 2016-08-19
Annual Report 2015-04-21

Sources: Kentucky Secretary of State