Name: | MAIN SOURCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 2012 (12 years ago) |
Organization Date: | 05 Dec 2012 (12 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0843806 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 61 PRATHER RD., SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christian Lee Strack | Manager |
Name | Role |
---|---|
JAMES L. STRACK | Organizer |
CAROL STRACK | Organizer |
Name | Role |
---|---|
CHRISTIAN L. STRACK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-20 |
Annual Report Amendment | 2017-08-29 |
Registered Agent name/address change | 2017-08-29 |
Sources: Kentucky Secretary of State