Name: | MAIN STREET REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1986 (38 years ago) |
Organization Date: | 22 Dec 1986 (38 years ago) |
Last Annual Report: | 04 Mar 2025 (3 months ago) |
Organization Number: | 0223300 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10200 FOREST GREEN BLVD, SUITE 503, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID P. WESSEL | Secretary |
Name | Role |
---|---|
DAVID P. WESSEL | Vice President |
Daniel H Jones | Vice President |
Name | Role |
---|---|
Carol L Jones | President |
Name | Role |
---|---|
David A. Jones, Jr. | Director |
Susan T. Jones | Director |
Daniel H. Jones | Director |
Matthew L. Jones | Director |
Carol L. Jones | Director |
STEWART E. CONNER | Director |
Name | Role |
---|---|
Laura A. Thomas | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
PAUL J. COX | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233222 | Registered Firm Branch | Closed | 2017-02-20 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
OLD BROWNSBORO CROSSING | Inactive | 2016-03-09 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Principal Office Address Change | 2025-01-14 |
Registered Agent name/address change | 2024-08-09 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-04 |
Sources: Kentucky Secretary of State