Search icon

MAIN STRASSE VILLAGE ASSOCIATION, INC.

Company Details

Name: MAIN STRASSE VILLAGE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Aug 1979 (46 years ago)
Organization Date: 29 Aug 1979 (46 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0174657
Principal Office: 636 Main St, Covington, KY 410111376
Place of Formation: KENTUCKY

President

Name Role
Kristin Schroeder President

Secretary

Name Role
Kelly Rose Secretary

Treasurer

Name Role
Brian Goldberg Treasurer

Vice President

Name Role
Ludwig Noll Vice President

Director

Name Role
Emily Badger Director
Joe Boone Director
Marty Boyer Director
Sonia Derge Director
Tom Fessler Director
Reegan Hill Director
Leslie Korneffel Director
Amy Kummler Director
Tom Lach Director
Jessica Meyer Director

Incorporator

Name Role
J. REGINALD SMITH Incorporator

Registered Agent

Name Role
EDWARD ADKINS Registered Agent

Former Company Names

Name Action
MAIN STRASSE FESTIVALS ASSOCIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
MAINSTRASSE VILLAGE ORIGINAL GOETTAFEST Inactive 2019-08-28
MAINSTRASSE VILLAGE GOETTAFEST Inactive 2019-08-28
MAINSTRASSE VILLAGE MAIFEST Inactive 2019-08-28
MAINSTRASSE OKTOBERFEST Inactive 2019-08-28
MAINSTRASSE VILLAGE OKTOBERFEST Inactive 2019-08-28
MAINSTRASSE GOETTAFEST Inactive 2019-08-28
MAINSTRASSE MAIFEST Inactive 2019-08-28

Filings

Name File Date
Administrative Dissolution 2019-10-16
Renewal of Assumed Name Return 2019-03-26
Renewal of Assumed Name Return 2019-03-26
Renewal of Assumed Name Return 2019-03-26
Renewal of Assumed Name Return 2019-03-25
Renewal of Assumed Name Return 2019-03-20
Renewal of Assumed Name Return 2019-03-20
Renewal of Assumed Name Return 2019-03-20
Annual Report 2018-06-06
Registered Agent name/address change 2018-01-19

Sources: Kentucky Secretary of State