Search icon

MAIN STREET HOLDINGS, INC.

Company Details

Name: MAIN STREET HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1976 (49 years ago)
Organization Date: 28 Jun 1976 (49 years ago)
Last Annual Report: 09 Jun 2000 (25 years ago)
Organization Number: 0072081
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: LOCK BOX 127, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Elizabeth B Baker Vice President

President

Name Role
C Beach Jr President

Director

Name Role
MARGARET S. BEACH Director
CHARLES BEACH, JR. Director
ELIZABETH BEACH BAKER Director

Secretary

Name Role
Helen P Beach Secretary

Registered Agent

Name Role
CHARLES BEACH, JR. Registered Agent

Incorporator

Name Role
CHARLES BEACH, JR. Incorporator

Former Company Names

Name Action
C. BEACH INSURANCE, INC. Old Name

Filings

Name File Date
Dissolution 2000-12-27
Annual Report 2000-07-07
Amendment 2000-07-05
Annual Report 1999-05-20
Annual Report 1998-04-01

CFPB Complaint

Date:
2017-03-07
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
N/A
Date:
2017-02-06
Issue:
Managing the loan or lease
Product:
Consumer Loan
Company Response:
Closed
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
N/A

Sources: Kentucky Secretary of State