Name: | HIGHMAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1994 (30 years ago) |
Organization Date: | 31 Oct 1994 (30 years ago) |
Last Annual Report: | 15 Oct 2007 (17 years ago) |
Organization Number: | 0337752 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 111 CALLAWAY COURT, SUITE 200, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIGHMAC, INC., FLORIDA | F01000005233 | FLORIDA |
Name | Role |
---|---|
THOMAS K. HIGHTOWER | Registered Agent |
Name | Role |
---|---|
Thomas K Hightower | President |
Name | Role |
---|---|
Peggy Hightower | Secretary |
Name | Role |
---|---|
Peggy Hightower | Director |
Thomas K. Hightower | Director |
Name | Role |
---|---|
Peggy Hightower | Treasurer |
Name | Role |
---|---|
THOMAS K HIGHTOWER | Signature |
Name | Role |
---|---|
KENNETH HIGHTOWER | Incorporator |
BARRY MCINTOSH | Incorporator |
PEGGY J. HIGHTOWER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-10-15 |
Annual Report | 2006-07-10 |
Annual Report | 2005-06-23 |
Annual Report | 2003-06-23 |
Annual Report | 2002-08-28 |
Annual Report | 2001-06-04 |
Statement of Change | 2000-09-20 |
Annual Report | 2000-07-01 |
Annual Report | 1999-08-24 |
Sources: Kentucky Secretary of State