Search icon

MAIN STREET INVESTMENTS, INCORPORATED

Company Details

Name: MAIN STREET INVESTMENTS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1983 (42 years ago)
Organization Date: 04 May 1983 (42 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Organization Number: 0177512
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 224 E. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 900

President

Name Role
J. R. BROOKSHIRE President

Secretary

Name Role
R. C. BEAM Secretary

Director

Name Role
JOSEPH R. BROOKSHIRE Director
JAMES O. ELDRIDGE Director
RUSSELL C. BEAM Director

Incorporator

Name Role
JOSEPH R. BROOKSHIRE Incorporator

Registered Agent

Name Role
JOSEPH R. BROOKSHIRE Registered Agent

Filings

Name File Date
Articles of Correction 2024-08-19
Annual Report 2024-08-19
Dissolution 2024-02-22
Annual Report 2023-06-23
Annual Report 2022-06-08
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-06-20
Annual Report 2018-06-09
Annual Report 2017-06-08

Sources: Kentucky Secretary of State