Search icon

Wall Street Partners II , LLC

Company Details

Name: Wall Street Partners II , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2015 (10 years ago)
Organization Date: 17 Jun 2015 (10 years ago)
Last Annual Report: 27 Mar 2025 (20 days ago)
Managed By: Managers
Organization Number: 0925208
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3120 WALL ST STE 200, Lexington, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
Carol Moses Registered Agent

Manager

Name Role
TIMOTHY L HAYMAKER Manager

Organizer

Name Role
Carol Moses Organizer

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-20
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