Search icon

Main Street Developers , LLC

Company Details

Name: Main Street Developers , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2015 (10 years ago)
Organization Date: 16 Jul 2015 (10 years ago)
Last Annual Report: 11 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0927443
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2901 RICHMOND ROAD, SUITE 140-348, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Mark Rubin Member

Registered Agent

Name Role
Jeremy Mash Registered Agent
JOHN R. FARRIS Registered Agent

Organizer

Name Role
Jeremy Mash Organizer

Filings

Name File Date
Dissolution 2021-06-24
Annual Report 2020-06-11
Registered Agent name/address change 2019-12-04
Registered Agent name/address change 2019-06-05
Principal Office Address Change 2019-06-05
Annual Report 2019-06-05
Registered Agent name/address change 2018-04-24
Principal Office Address Change 2018-04-24
Annual Report 2018-04-24
Annual Report 2017-04-26

Sources: Kentucky Secretary of State