Search icon

HIGH STONE, INC.

Company Details

Name: HIGH STONE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2005 (20 years ago)
Organization Date: 18 Aug 2005 (20 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0619940
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 163 TALBOTT DR, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

President

Name Role
Thomas Chipley Hightower President

Director

Name Role
Thomas C Hightower Director
Kenneth D Hightower Director
Betsy A Wilkins Director
David A Hightower Director

Incorporator

Name Role
GEORGE E. STRICKLER, JR. Incorporator

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-07
Annual Report 2022-03-06
Annual Report 2021-04-14
Annual Report 2020-03-09
Principal Office Address Change 2020-01-24
Annual Report 2019-02-18
Principal Office Address Change 2018-01-29
Reinstatement Certificate of Existence 2018-01-22
Reinstatement 2018-01-22

Sources: Kentucky Secretary of State