Search icon

MAIN SUPPLY, INC.

Company Details

Name: MAIN SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 1982 (43 years ago)
Organization Date: 17 Jun 1982 (43 years ago)
Last Annual Report: 05 Jul 2002 (23 years ago)
Organization Number: 0167814
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 347 QUEENS WAY DR, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 4000

President

Name Role
Roger A Jayne President

Vice President

Name Role
Kenneth P Jayne Vice President

Treasurer

Name Role
Roger A Jayne Treasurer

Director

Name Role
ROGER JAYNE Director
KENNETH JAYNE Director
LARRY HUFFMAN Director
MARION WEBB Director
ELIZABETH JAYNE Director

Incorporator

Name Role
ROGER JAYNE Incorporator

Registered Agent

Name Role
ROGER JAYNE Registered Agent

Secretary

Name Role
Joe Sullivan Secretary

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-01
Annual Report 2001-09-28
Annual Report 2000-09-22
Annual Report 1999-10-12
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-07-27

Sources: Kentucky Secretary of State