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 |
Name | Role |
---|---|
TIMOTHY A HAYMAKER | Director |
JOE E. COONS | Director |
TIMOTHY L. HAYMAKER | Director |
Tim Haymaker | Director |
Name | Role |
---|---|
CAROL S. MOSES | Registered Agent |
Name | Role |
---|---|
Carol Shaver Moses | Secretary |
Name | Role |
---|---|
Carol Shaver Moses | Treasurer |
Name | Role |
---|---|
TIMOTHY A HAYMAKER | Vice President |
Name | Role |
---|---|
Tim Haymaker | President |
Name | Role |
---|---|
J. WHITNEY WALLINGFORD | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HAYMAKER PROPERTY MANAGEMENT | Active | 2026-02-19 |
REMMCO PROPERTY MANAGEMENT | Inactive | 2022-02-02 |
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 |
Sources: Kentucky Secretary of State