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 |
Name | Role |
---|---|
HIGHLAND PLACE COUNCIL OF OWNERS, INC. | Registered Agent |
Name | Role |
---|---|
JASON O GAMBREL | President |
Name | Role |
---|---|
DAN PARSLEY | Vice President |
Name | Role |
---|---|
RAY COLE | Treasurer |
Name | Role |
---|---|
RAY COLE | Secretary |
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 |
Name | Role |
---|---|
WARREN S. WITT | Incorporator |
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