Search icon

CASTLE ROCK, LLC

Company Details

Name: CASTLE ROCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
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: 0466640
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 A Haymaker Manager

Registered Agent

Name Role
TIMOTHY L. HAYMAKER Registered Agent

Organizer

Name Role
DOUGLAS P. ROMAINE Organizer

Former Company Names

Name Action
NEW ROCK, LLC Old Name
CASTLE ROCK, INC. Merger

Filings

Name File Date
Dissolution 2024-12-09
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 2021-03-30
Annual Report 2020-04-17
Annual Report 2019-06-07
Annual Report 2018-05-10

Sources: Kentucky Secretary of State