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 |
Name | Role |
---|---|
BILLY BERTRAM | Manager |
Name | Role |
---|---|
BILLY BERTON | Signature |
Name | Role |
---|---|
BILLY D BERTRAM | Organizer |
Name | Role |
---|---|
BILLY D. BERTRAM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MAIN STREET PALLET | Inactive | 2010-04-05 |
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 |
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