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 |
Name | Role |
---|---|
Lynn Cobb | Registered Agent |
Name | Role |
---|---|
RICHARD E. VIMONT | Incorporator |
E. LEE WEBB | Incorporator |
Name | Role |
---|---|
Antony Beck | President |
Name | Role |
---|---|
ANTONY BECK | Director |
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