Search icon

HIGHLAND PRESERVE LLC

Company Details

Name: HIGHLAND PRESERVE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2019 (6 years ago)
Organization Date: 04 Jan 2019 (6 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1043694
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2806 NEWBURG ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Organizer

Name Role
JOSEPH H COHEN Organizer

Registered Agent

Name Role
SEAN E. MUMAW, ESQ. Registered Agent

Manager

Name Role
Chris Morris Manager

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-21
Annual Report 2022-03-28
Registered Agent name/address change 2021-05-20
Annual Report 2021-05-20
Amendment 2021-02-18
Registered Agent name/address change 2020-02-27
Annual Report 2020-02-27
Articles of Organization (LLC) 2019-01-04

Sources: Kentucky Secretary of State