Name: | HAYMAKER PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1991 (34 years ago) |
Organization Date: | 30 Jul 1991 (34 years ago) |
Last Annual Report: | 27 Mar 2025 (20 days ago) |
Organization Number: | 0289171 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3120 Wall Street, Ste 200, Lexington, KY 40513 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TIMOTHY L. HAYMAKER | Registered Agent |
Name | Role |
---|---|
Timothy L Haymaker | President |
Name | Role |
---|---|
TIMOTHY L. HAYMAKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-04-18 |
Principal Office Address Change | 2023-04-18 |
Annual Report Amendment | 2023-04-18 |
Principal Office Address Change | 2023-04-01 |
Annual Report | 2023-04-01 |
Annual Report | 2022-05-10 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10813023 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9061698 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State