Search icon

MAIN STREET RUSSELLVILLE, INC.

Company Details

Name: MAIN STREET RUSSELLVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Sep 1996 (28 years ago)
Organization Date: 26 Sep 1996 (28 years ago)
Last Annual Report: 25 Jul 2016 (9 years ago)
Organization Number: 0421900
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 164 EAST 4TH STREET, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANIE GREGORY Registered Agent

Director

Name Role
TOM LUCKETT Director
DR. BETTY MCLEAN Director
MARK REYNOLDS Director
KEN SMITH Director
LAURA WATKINS Director
PAT BASHAM Director
Janie Gregory Director
Emily Kerr Director
Bobbye Wright Director

Incorporator

Name Role
KEITH BATCHELOR Incorporator

Chairman

Name Role
Jimmy Davenport Chairman

Secretary

Name Role
Bobbye Wright Secretary

Treasurer

Name Role
Paula Timberlake Treasurer

Filings

Name File Date
Dissolution 2017-05-17
Registered Agent name/address change 2016-07-26
Annual Report 2016-07-25
Annual Report 2015-07-02
Annual Report 2014-07-02
Registered Agent name/address change 2013-05-31
Principal Office Address Change 2013-05-31
Annual Report 2013-05-31
Annual Report 2012-07-03
Annual Report 2011-06-02

Sources: Kentucky Secretary of State