Name: | HIGHLAND FINANCIAL MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1993 (32 years ago) |
Organization Date: | 13 Oct 1993 (32 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0321403 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 2935 DOLPHINE DRIVE, SUITE 205, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEW M. NEWTON | Director |
Name | Role |
---|---|
Lew M Newton | Sole Officer |
Name | Role |
---|---|
LEW M. NEWTON | Incorporator |
Name | Role |
---|---|
LEW M. NEWTON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399867 | Agent - Life | Inactive | 1999-04-26 | - | 2013-03-31 | - | - |
Department of Insurance | DOI ID 399867 | Agent - Health | Inactive | 1999-04-26 | - | 2013-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
AAA HIGHLAND MORTGAGE COMPANY | Inactive | - |
WOODLAND FINANCIAL SERVICES | Inactive | 2013-01-22 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-24 |
Administrative Dissolution | 2012-09-11 |
Renewal of Assumed Name Return | 2012-08-14 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-24 |
Annual Report | 2009-06-29 |
Annual Report | 2008-06-18 |
Registered Agent name/address change | 2008-06-18 |
Principal Office Address Change | 2008-06-03 |
Sources: Kentucky Secretary of State