Search icon

KEYROCK LLC

Company Details

Name: KEYROCK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1997 (27 years ago)
Organization Date: 19 Dec 1997 (27 years ago)
Last Annual Report: 27 Mar 2025 (20 days ago)
Managed By: Members
Organization Number: 0443164
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3120 WALL STREET, SUITE 200, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
Tim L. Haymaker Member
Haymaker Property Inc Member

Registered Agent

Name Role
TIMOTHY L. HAYMAKER Registered Agent

Organizer

Name Role
JOE E. COONS Organizer
TIMOTHY L. HAYMAKER Organizer
CAROL SHAVER Organizer

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
Annual Report 2022-05-10
Annual Report 2021-03-29
Annual Report 2020-04-17
Annual Report 2019-06-07
Annual Report 2018-05-10

Sources: Kentucky Secretary of State