Search icon

MAIN STREET REALTY, INC.

Company Details

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

Secretary

Name Role
DAVID P. WESSEL Secretary

Vice President

Name Role
DAVID P. WESSEL Vice President
Daniel H Jones Vice President

President

Name Role
Carol L Jones President

Director

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

Treasurer

Name Role
Laura A. Thomas Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
PAUL J. COX Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611110265
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

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 - - - -

Assumed Names

Name Status Expiration Date
OLD BROWNSBORO CROSSING Inactive 2016-03-09

Filings

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