Search icon

HIGHLANDS REAL ESTATE, INC.

Company Details

Name: HIGHLANDS REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2013 (12 years ago)
Organization Date: 20 Mar 2013 (12 years ago)
Last Annual Report: 24 Jan 2023 (2 years ago)
Organization Number: 0853016
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1805 Aberdeen Dr, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Michael R Mercer Secretary

Director

Name Role
Michael R Mercer Director

Incorporator

Name Role
MICHAEL R. MERCER Incorporator

Registered Agent

Name Role
MICHAEL R. MERCER Registered Agent

Treasurer

Name Role
Michael R Mercer Treasurer

President

Name Role
Michael R Mercer President

Assumed Names

Name Status Expiration Date
MERCER + COMPANY Inactive 2018-05-02

Filings

Name File Date
Dissolution 2024-03-08
Registered Agent name/address change 2023-01-24
Annual Report Amendment 2023-01-24
Principal Office Address Change 2023-01-24
Annual Report 2023-01-23

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19312.50
Total Face Value Of Loan:
19312.50

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19312.5
Current Approval Amount:
19312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19391.36

Sources: Kentucky Secretary of State