Search icon

HAYMAKER COMPANY, LLC

Company Details

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

Manager

Name Role
Timothy L. Haymaker Manager
TIMOTHY A HAYMAKER Manager

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Registered Agent

Name Role
TIMOTHY L. HAYMAKER Registered Agent

Former Company Names

Name Action
NEW REAL ESTATE MANAGEMENT, LLC Old Name
HAYMAKER COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
HAYMAKER COMMERCIAL REAL ESTATE Active 2026-01-30
HAYMAKER/BEAN COMMERCIAL REAL ESTATE Inactive 2022-05-24

Filings

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