Name: | MAIN STREET ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1975 (50 years ago) |
Organization Date: | 04 Apr 1975 (50 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0033340 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 101 N 7TH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAIRE MISBACH SIMMS | Registered Agent |
Name | Role |
---|---|
JOHN CULLINANE | Incorporator |
CORNELIUS E. HUBBUCH | Incorporator |
Name | Role |
---|---|
George Timmering | President |
Name | Role |
---|---|
William Harris | Treasurer |
Name | Role |
---|---|
Claire Simms | Vice President |
Name | Role |
---|---|
Kent Weyland | Director |
Bob Hafferman | Director |
Jean Michalak | Director |
CRAWFORD WELLS | Director |
PEYTON WELLS | Director |
EDWARD LANG | Director |
BARKSDALE F. ROBERTS | Director |
FRED BURDORF, JR. | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-21 |
Dissolution | 2025-03-21 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-23 |
Annual Report | 2021-10-01 |
Annual Report | 2020-06-30 |
Annual Report | 2019-10-08 |
Registered Agent name/address change | 2019-10-08 |
Annual Report | 2018-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4193117203 | 2020-04-27 | 0457 | PPP | 101 NORTH 7TH ST, LOUISVILLE, KY, 40202-2924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State