Search icon

HIGHLANDS OF LEXINGTON, INC.

Company Details

Name: HIGHLANDS OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1993 (31 years ago)
Organization Date: 02 Nov 1993 (31 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0322204
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3750 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Lynn Cobb Registered Agent

Incorporator

Name Role
RICHARD E. VIMONT Incorporator
E. LEE WEBB Incorporator

President

Name Role
Antony Beck President

Director

Name Role
ANTONY BECK Director

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-02-22
Annual Report 2024-02-22
Annual Report 2023-02-08
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-22
Principal Office Address Change 2019-08-12
Annual Report 2019-08-12
Registered Agent name/address change 2019-08-12

Sources: Kentucky Secretary of State