Search icon

MAIN STREET HOMES, INC.

Company Details

Name: MAIN STREET HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1995 (30 years ago)
Organization Date: 16 Aug 1995 (30 years ago)
Last Annual Report: 26 Jan 2025 (4 months ago)
Organization Number: 0404277
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3909 BRANHAM PARK, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Chrystal A Foster President

Treasurer

Name Role
Matthew S Foster Treasurer

Registered Agent

Name Role
MATT FOSTER Registered Agent

Incorporator

Name Role
REBECCA B. STEPHENSON Incorporator

Vice President

Name Role
Matthew S Foster Vice President

Secretary

Name Role
Chrystal A Foster Secretary

Form 5500 Series

Employer Identification Number (EIN):
611288235
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-26
Annual Report 2025-01-26
Annual Report 2024-03-24
Annual Report 2024-03-24
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15900.00
Total Face Value Of Loan:
15900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16735.11
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15974.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(866) 640-1352
Add Date:
2013-08-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State