Name: | HAYMAKER COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 23 Dec 1998 (26 years ago) |
Organization Date: | 23 Dec 1998 (26 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0466638 |
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 |
Name | Role |
---|---|
Timothy L. Haymaker | Manager |
TIMOTHY A HAYMAKER | Manager |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Organizer |
Name | Role |
---|---|
TIMOTHY L. HAYMAKER | Registered Agent |
Name | Action |
---|---|
NEW REAL ESTATE MANAGEMENT, LLC | Old Name |
HAYMAKER COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HAYMAKER COMMERCIAL REAL ESTATE | Active | 2026-01-30 |
HAYMAKER/BEAN COMMERCIAL REAL ESTATE | Inactive | 2022-05-24 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Amended Assumed Name | 2023-05-23 |
Annual Report | 2023-04-14 |
Principal Office Address Change | 2023-04-14 |
Registered Agent name/address change | 2023-04-14 |
Annual Report | 2022-05-10 |
Annual Report | 2021-03-30 |
Certificate of Assumed Name | 2021-01-30 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-07 |
Sources: Kentucky Secretary of State