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 |
Name | Role |
---|---|
Helen P Beach | Secretary |
Name | Role |
---|---|
Elizabeth B Baker | Vice President |
Name | Role |
---|---|
C Beach Jr | President |
Name | Role |
---|---|
MARGARET S. BEACH | Director |
ELIZABETH BEACH BAKER | Director |
CHARLES BEACH, JR. | Director |
Name | Role |
---|---|
CHARLES BEACH, JR. | Incorporator |
Name | Role |
---|---|
CHARLES BEACH, JR. | Registered Agent |
Name | Action |
---|---|
C. BEACH INSURANCE, INC. | Old Name |
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 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-18 |
Annual Report | 1993-03-22 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2330719 | 2017-02-06 | Managing the loan or lease | Consumer Loan | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2375026 | 2017-03-07 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State