Search icon

MAIN STREET ASSOCIATION, INC.

Company Details

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 (a year 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

Registered Agent

Name Role
CLAIRE MISBACH SIMMS Registered Agent

Incorporator

Name Role
JOHN CULLINANE Incorporator
CORNELIUS E. HUBBUCH Incorporator

President

Name Role
George Timmering President

Treasurer

Name Role
William Harris Treasurer

Vice President

Name Role
Claire Simms Vice President

Director

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

Filings

Name File Date
Dissolution 2025-03-21
Registered Agent name/address change 2025-03-21
Annual Report 2024-06-28
Annual Report 2023-06-26
Annual Report 2022-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
8591.52

Sources: Kentucky Secretary of State