Name: | WALL STREET COUNCIL OF CO-OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 2003 (21 years ago) |
Organization Date: | 20 Oct 2003 (21 years ago) |
Last Annual Report: | 27 Mar 2025 (20 days ago) |
Organization Number: | 0570436 |
Industry: | Real Estate |
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 | Registered Agent |
Name | Role |
---|---|
Tim Haymaker | President |
Name | Role |
---|---|
Carol Moses | Treasurer |
Name | Role |
---|---|
Tim Haymaker | Director |
TIMOTHY L HAYMAKER | Director |
Carol Moses | Director |
Jeff Betzoldt | Director |
CAROL SHAVER MOSES | Director |
JEFF BETZOLDT | Director |
Name | Role |
---|---|
Jeff Betzoldt | Vice President |
Name | Role |
---|---|
TANDY C PATRICK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-03-05 |
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