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 (a month 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

Links between entities

Type Company Name Company Number State
Headquarter of A MAIN STREET INDUSTRIAL PARK, INC., FLORIDA P32902 FLORIDA

Director

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

Incorporator

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

Vice President

Name Role
Elizabeth L. Hinderer Vice President

President

Name Role
Eric P. Hinderer President

Registered Agent

Name Role
MICHAEL L. BOYLAN Registered Agent

Treasurer

Name Role
Erica A Hinderer Treasurer
Brandon R Hinderer Treasurer

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
Annual Report 2023-05-04
Annual Report 2022-06-16
Annual Report 2021-04-19
Annual Report 2020-02-26
Annual Report 2019-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18617290 0452110 1985-03-14 1301 PORTLAND AVE, LOUISVILLE, KY, 40203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-03-14
Case Closed 1985-03-14

Related Activity

Type Inspection
Activity Nr 2801850
2801850 0452110 1984-12-03 1301 PORTLAND AVE, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-03
Case Closed 1985-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-01-16
Abatement Due Date 1985-02-01
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1985-01-29
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-01-16
Abatement Due Date 1985-01-21
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1985-01-29
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-01-16
Abatement Due Date 1985-01-25
Contest Date 1985-01-29
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State