Search icon

HIGHLAND PLACE COUNCIL OF OWNERS, INC.

Company Details

Name: HIGHLAND PLACE COUNCIL OF OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1995 (29 years ago)
Organization Date: 16 Oct 1995 (29 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0406721
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 308 HIGHLAND PARK DR, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
HIGHLAND PLACE COUNCIL OF OWNERS, INC. Registered Agent

President

Name Role
JASON O GAMBREL President

Vice President

Name Role
DAN PARSLEY Vice President

Treasurer

Name Role
RAY COLE Treasurer

Secretary

Name Role
RAY COLE Secretary

Director

Name Role
DAN PARSLEY Director
JASON O GAMBREL Director
ROY SWITZER Director
NICK MILLS Director
WARREN S. WITT Director
STEPHANIE R. WITT Director
WILLIAM S. WITT Director

Incorporator

Name Role
WARREN S. WITT Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-19
Registered Agent name/address change 2022-04-14
Principal Office Address Change 2022-03-16
Reinstatement Certificate of Existence 2022-03-15
Reinstatement 2022-03-15
Reinstatement Approval Letter Revenue 2022-03-07
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-13

Sources: Kentucky Secretary of State