Name: | HAYMAKER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1989 (36 years ago) |
Organization Date: | 01 Feb 1989 (36 years ago) |
Last Annual Report: | 23 Jun 1998 (27 years ago) |
Organization Number: | 0254145 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3120 WALL ST STE 300, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Tim Haymaker | President |
Name | Role |
---|---|
T Andrew Haymaker | Vice President |
Name | Role |
---|---|
JOHN WALTERS | Incorporator |
Name | Role |
---|---|
TIM HAYMAKER | Registered Agent |
Name | Action |
---|---|
NEW REAL ESTATE MANAGEMENT, LLC | Old Name |
HAYMAKER COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HAYMAKER COMMERCIAL REAL ESTATE | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1998-07-22 |
Certificate of Assumed Name | 1998-03-19 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-03-07 |
Statement of Change | 1992-09-17 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State