Search icon

REMMCO SERVICES, INC.

Company Details

Name: REMMCO SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1992 (33 years ago)
Organization Date: 01 Sep 1992 (33 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0304726
Industry: Real Estate
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
Authorized Shares: 1000

Director

Name Role
TIMOTHY A HAYMAKER Director
JOE E. COONS Director
TIMOTHY L. HAYMAKER Director
Tim Haymaker Director

Registered Agent

Name Role
CAROL S. MOSES Registered Agent

Secretary

Name Role
Carol Shaver Moses Secretary

Treasurer

Name Role
Carol Shaver Moses Treasurer

Vice President

Name Role
TIMOTHY A HAYMAKER Vice President

President

Name Role
Tim Haymaker President

Incorporator

Name Role
J. WHITNEY WALLINGFORD Incorporator

Assumed Names

Name Status Expiration Date
HAYMAKER PROPERTY MANAGEMENT Active 2026-02-19
REMMCO PROPERTY MANAGEMENT Inactive 2022-02-02

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-02-28
Registered Agent name/address change 2023-04-14
Principal Office Address Change 2023-04-14
Annual Report 2023-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
34500.00
Total Face Value Of Loan:
34500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34500
Current Approval Amount:
34500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34751.42

Sources: Kentucky Secretary of State