Search icon

BEAUMONT CENTRE COMMERCIAL AND OFFICE PARK ASSOCIATION, INC.

Company Details

Name: BEAUMONT CENTRE COMMERCIAL AND OFFICE PARK ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 1992 (33 years ago)
Organization Date: 17 Jul 1992 (33 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0303006
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3120 WALL ST STE 200, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY ANDREW HAYMAKER Registered Agent

President

Name Role
T Andrew Haymaker President

Secretary

Name Role
Carol Shaver Moses Secretary

Treasurer

Name Role
Carol Shaver Moses Treasurer

Vice President

Name Role
Susan P. Mullins Vice President

Director

Name Role
T. Andrew Haymaker Director
Carol Shaver Moses Director
W. W. HALL, JR. Director
TIMOTHY L. HAYMAKER Director
STEPHEN G. BEAN Director
Susan Mullins Director

Incorporator

Name Role
FRANK L. WILFORD Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-11
Registered Agent name/address change 2023-04-11
Principal Office Address Change 2023-04-11
Registered Agent name/address change 2022-05-24
Annual Report 2022-05-24
Annual Report 2021-03-29
Annual Report 2020-03-18
Annual Report 2019-06-07
Annual Report 2018-05-10

Sources: Kentucky Secretary of State