Search icon

HIGHLAND PARTNERS, LLC

Company Details

Name: HIGHLAND PARTNERS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 May 2008 (17 years ago)
Organization Date: 23 May 2008 (17 years ago)
Last Annual Report: 22 May 2024 (8 months ago)
Managed By: Members
Organization Number: 0706013
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
Primary County: Campbell
Principal Office: 400 Riverboat Row, Unit 904, Newport, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Eric Jerome Schimpf Member

Organizer

Name Role
MEGHAN RECORD Organizer

Registered Agent

Name Role
ERIC SCHIMPF Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Principal Office Address Change 2024-05-22
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-15
Annual Report 2019-04-23

Date of last update: 15 Jan 2025

Sources: Kentucky Secretary of State