Search icon

A MAIN STREET INDUSTRIAL PARK, INC.

Headquarter

Company Details

Name: A MAIN STREET INDUSTRIAL PARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1968 (57 years ago)
Organization Date: 31 Jul 1968 (57 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0000784
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 504 HARRY HUGHES RD, CHARLESTOWN , IN 47111
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Chase K Hinderer Director
Jamie LW Hinderer Director
Sarah F Greco Director
Eric P. Hinderer Director

Vice President

Name Role
Elizabeth L. Hinderer Vice President

President

Name Role
Eric P. Hinderer President

Incorporator

Name Role
H. COLLIS REID, JR. Incorporator
FLO W. BALDRIDGE Incorporator
GEORGE W. WARWICK, JR. Incorporator

Registered Agent

Name Role
MICHAEL L. BOYLAN Registered Agent

Treasurer

Name Role
Erica A Hinderer Treasurer
Brandon R Hinderer Treasurer

Links between entities

Type:
Headquarter of
Company Number:
P32902
State:
FLORIDA

Former Company Names

Name Action
ADKINS CONSTRUCTION CO., INC. Old Name

Assumed Names

Name Status Expiration Date
ADKINS EXPORT PACKING Inactive 2013-07-15
ADKINS MACHINERY MOVERS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-03
Principal Office Address Change 2023-05-04
Principal Office Address Change 2023-05-04
Annual Report 2023-05-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-03-14
Type:
FollowUp
Address:
1301 PORTLAND AVE, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-12-03
Type:
Planned
Address:
1301 PORTLAND AVE, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State