Search icon

WALL STREET PARTNERS I, LTD.

Company Details

Name: WALL STREET PARTNERS I, LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 28 Dec 1995 (29 years ago)
Organization Date: 28 Dec 1995 (29 years ago)
Last Annual Report: 31 Mar 2025 (16 days ago)
Organization Number: 0409631
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

General Partner

Name Role
TIMOTHY L HAYMAKER General Partner
HAYMAKER PROPERTIES, INC General Partner
CLS PROPERTIES, INC. General Partner

Registered Agent

Name Role
TIMOTHY L. HAYMAKER Registered Agent

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-02-29
Registered Agent name/address change 2023-04-13
Principal Office Address Change 2023-04-13
Annual Report 2023-04-13
Annual Report 2022-05-10
Annual Report 2021-03-30
Annual Report 2020-03-11
Annual Report 2019-06-07
Annual Report 2018-05-29

Sources: Kentucky Secretary of State