Search icon

MAIN STREET CONSULTANTS, INC.

Company Details

Name: MAIN STREET CONSULTANTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2003 (22 years ago)
Organization Date: 01 Jan 2004 (21 years ago)
Last Annual Report: 25 Jan 2025 (4 months ago)
Organization Number: 0573256
Industry: Construction Special Trade Contractors
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
MATT FOSTER President

Secretary

Name Role
CHRYSTAL FOSTER Secretary

Incorporator

Name Role
MATTHEW S. FOSTER Incorporator

Treasurer

Name Role
CHRYSTAL FOSTER Treasurer

Registered Agent

Name Role
MATTHEW S. FOSTER Registered Agent

Filings

Name File Date
Annual Report 2025-01-25
Annual Report 2025-01-25
Annual Report 2024-07-06
Annual Report 2023-03-17
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State