Search icon

MAIN STREET PALLET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN STREET PALLET, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2005 (20 years ago)
Organization Date: 05 Apr 2005 (20 years ago)
Last Annual Report: 31 Jan 2007 (18 years ago)
Managed By: Managers
Organization Number: 0610106
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: PO BOX 1475, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Manager

Name Role
BILLY BERTRAM Manager

Signature

Name Role
BILLY BERTON Signature

Organizer

Name Role
BILLY D BERTRAM Organizer

Registered Agent

Name Role
BILLY D. BERTRAM Registered Agent

Assumed Names

Name Status Expiration Date
MAIN STREET PALLET Inactive 2010-04-05

Filings

Name File Date
Dissolution 2008-03-18
Annual Report 2007-01-31
Annual Report 2006-01-25
Articles of Organization 2005-04-05
Certificate of Assumed Name 2005-04-05

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Small Business Loan/KEDFA Inactive 7.60 $140,000 $90,000 15 1 2007-01-25 Final

Sources: Kentucky Secretary of State