Search icon

WALL STREET COUNCIL OF CO-OWNERS, INC.

Company Details

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

Registered Agent

Name Role
TIMOTHY L HAYMAKER Registered Agent

President

Name Role
Tim Haymaker President

Treasurer

Name Role
Carol Moses Treasurer

Director

Name Role
Tim Haymaker Director
TIMOTHY L HAYMAKER Director
Carol Moses Director
Jeff Betzoldt Director
CAROL SHAVER MOSES Director
JEFF BETZOLDT Director

Vice President

Name Role
Jeff Betzoldt Vice President

Incorporator

Name Role
TANDY C PATRICK Incorporator

Filings

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