Search icon

MAIN SOURCE, LLC

Company Details

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

Manager

Name Role
Christian Lee Strack Manager

Organizer

Name Role
JAMES L. STRACK Organizer
CAROL STRACK Organizer

Registered Agent

Name Role
CHRISTIAN L. STRACK Registered Agent

Filings

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