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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN STREET REALTY, INC CBS BENEFIT PLAN 2023 611110265 2024-12-30 MAIN STREET REALTY, INC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 531210
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC PROFIT SHARING PLAN 2023 611110265 2024-06-12 MAIN STREET REALTY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing LAURA THOMAS
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC CBS BENEFIT PLAN 2022 611110265 2023-12-27 MAIN STREET REALTY, INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 531210
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC PROFIT SHARING PLAN 2022 611110265 2023-06-07 MAIN STREET REALTY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC CBS BENEFIT PLAN 2021 611110265 2022-12-29 MAIN STREET REALTY, INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 531210
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC PROFIT SHARING PLAN 2021 611110265 2022-06-30 MAIN STREET REALTY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC PROFIT SHARING PLAN 2020 611110265 2021-06-28 MAIN STREET REALTY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing DAVID P WESSEL
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC CBS BENEFIT PLAN 2020 611110265 2021-12-14 MAIN STREET REALTY, INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 531210
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 WEST MAIN STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC PROFIT SHARING PLAN 2020 611110265 2021-06-28 MAIN STREET REALTY, INC. 20
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing DAVID P WESSEL
Valid signature Filed with authorized/valid electronic signature
MAIN STREET REALTY, INC PROFIT SHARING PLAN 2019 611110265 2020-06-05 MAIN STREET REALTY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/06/07/20190607091115P030275237233001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/18/20180718090612P040071039921001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/09/20/20170920134939P040148884743001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/25/20160725131634P030049163847001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/13/20150713153610P030110463425001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing BRYAN K. JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/06/20141006083654P040012499503001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing DAVID P WESSEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/07/20131007133517P030011745845001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing BRYAN K. JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/03/20121003123438P040000335366001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611110265
Plan administrator’s name MAIN STREET REALTY, INC
Plan administrator’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025843912

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing DAVID WESSEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/08/20110608090011P030072434513001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611110265
Plan administrator’s name MAIN STREET REALTY, INC.
Plan administrator’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025843912

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing DAVID P. WESSEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-08
Name of individual signing BRYAN K. JOHNSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/06/21/20100621125403P030015811476001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 531390
Sponsor’s telephone number 5025843912
Plan sponsor’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611110265
Plan administrator’s name MAIN STREET REALTY, INC.
Plan administrator’s address 471 W. MAIN STREET, SUITE 203, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025843912

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing BRYAN K. JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-21
Name of individual signing BRYAN K. JOHNSON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2022-06-02
Annual Report 2021-05-12
Annual Report 2020-05-27
Registered Agent name/address change 2020-05-27
Annual Report 2019-06-14

Sources: Kentucky Secretary of State