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 |
Name | Role |
---|---|
Roger A Jayne | President |
Name | Role |
---|---|
Kenneth P Jayne | Vice President |
Name | Role |
---|---|
Roger A Jayne | Treasurer |
Name | Role |
---|---|
ROGER JAYNE | Director |
KENNETH JAYNE | Director |
LARRY HUFFMAN | Director |
MARION WEBB | Director |
ELIZABETH JAYNE | Director |
Name | Role |
---|---|
ROGER JAYNE | Incorporator |
Name | Role |
---|---|
ROGER JAYNE | Registered Agent |
Name | Role |
---|---|
Joe Sullivan | Secretary |
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