Search icon

MAIN STREET HOME LOANS, LLC

Headquarter

Company Details

Name: MAIN STREET HOME LOANS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Jan 2005 (20 years ago)
Organization Date: 25 Jan 2005 (20 years ago)
Last Annual Report: 07 Apr 2008 (17 years ago)
Managed By: Managers
Organization Number: 0604320
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2305 HURSTBORNE VILLAGE DR., #1200, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MAIN STREET HOME LOANS, LLC, MINNESOTA 5de78992-8ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MAIN STREET HOME LOANS, LLC, COLORADO 20061168797 COLORADO
Headquarter of MAIN STREET HOME LOANS, LLC, FLORIDA M06000001960 FLORIDA

Manager

Name Role
William B Worley Manager

Organizer

Name Role
WILLIAM B. WORLEY Organizer
BRYCE E. OLIVER Organizer

Registered Agent

Name Role
WILLIAM B. WORLEY Registered Agent

Signature

Name Role
WILLIAM B WORLEY Signature

Former Company Names

Name Action
KENTUCKIANA HOME LOANS, LLC Old Name

Assumed Names

Name Status Expiration Date
KENTUCKIANA HOME LOANS Inactive 2011-06-16
MAIN STREET HOME LOANS Inactive 2011-03-14

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-04-07
Annual Report Amendment 2007-10-16
Annual Report 2007-04-20
Certificate of Withdrawal of Assumed Name 2006-08-24
Amendment 2006-06-16
Certificate of Assumed Name 2006-06-16
Certificate of Withdrawal of Assumed Name 2006-06-16

Sources: Kentucky Secretary of State