Search icon

PROFIT POINTE, INC.

Company Details

Name: PROFIT POINTE, 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: 0304728
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
Authorized Shares: 1000

Registered Agent

Name Role
CAROL S. MOSES Registered Agent

Director

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

Secretary

Name Role
Carol Shaver Moses Secretary

Treasurer

Name Role
Carol Shaver Moses Treasurer

Vice President

Name Role
TIMOTHY A HAYMAKER Vice President

Incorporator

Name Role
J. WHITNEY WALLINGFORD Incorporator

President

Name Role
Tim Haymaker President

Form 5500 Series

Employer Identification Number (EIN):
611224951
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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

Sources: Kentucky Secretary of State