Search icon

MAIN STREET PALLET, LLC

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

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