Search icon

MAINSTREAM, INC.

Company Details

Name: MAINSTREAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Dec 1988 (36 years ago)
Organization Date: 19 Dec 1988 (36 years ago)
Last Annual Report: 07 Jul 2000 (25 years ago)
Organization Number: 0252158
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P.O. BOX 826, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Director

Name Role
JAMES ANDERSON Director
HAROLD ROSE Director
ROBERT W. GRANT Director
MARY ROSE Director
WILLIAM RUFF Director
HAROLD ROSE Director
NICHOLAS Rose Director
Bonnie Rose Director

Incorporator

Name Role
BONNIE MAGINNIS Incorporator

President

Name Role
Bonnie Rose President

Vice President

Name Role
Charlotte Scolastico Vice President

Secretary

Name Role
Decora Shabazz Secretary

Treasurer

Name Role
Bonnie Rose Treasurer

Registered Agent

Name Role
BONNIE ROSE Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-14
Annual Report 1999-08-12
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-22
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-08-06

Sources: Kentucky Secretary of State