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 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIN STREET HOMES INC CBS BENEFIT PLAN 2020 611288235 2021-12-14 MAIN STREET HOMES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8599832003
Plan sponsor’s address 3909 BRANHAM PK, LEXINGTON, KY, 40515

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 HOMES INC CBS BENEFIT PLAN 2019 611288235 2020-12-23 MAIN STREET HOMES INC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 8599832003
Plan sponsor’s address 3909 BRANHAM PK, LEXINGTON, KY, 40515

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MATT FOSTER Registered Agent

President

Name Role
Chrystal A Foster President

Treasurer

Name Role
Matthew S Foster Treasurer

Incorporator

Name Role
REBECCA B. STEPHENSON Incorporator

Vice President

Name Role
Matthew S Foster Vice President

Secretary

Name Role
Chrystal A Foster Secretary

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
Annual Report 2022-03-09
Annual Report 2021-04-10
Annual Report 2020-03-03
Annual Report 2019-06-10
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6861007102 2020-04-14 0457 PPP 3909 Branham Park, LEXINGTON, KY, 40515-5621
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-5621
Project Congressional District KY-06
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16735.11
Forgiveness Paid Date 2021-02-11
9359688308 2021-01-30 0457 PPS 3909 Branham Park, Lexington, KY, 40515-5621
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-5621
Project Congressional District KY-06
Number of Employees 2
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15974.2
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2434159 Intrastate Non-Hazmat 2013-08-31 10000 2013 1 1 Private(Property)
Legal Name MAIN STREET HOMES INC
DBA Name -
Physical Address 3909 BRANHAM PK, LEXINGTON, KY, 40515, US
Mailing Address 3909 BRANHAM PK, LEXINGTON, KY, 40515, US
Phone (859) 983-2003
Fax (866) 640-1352
E-mail MATT@RENTLEX.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State