Search icon

Main Street Finance, LLC

Company Details

Name: Main Street Finance, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2017 (8 years ago)
Organization Date: 18 May 2017 (8 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0985996
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD, SUITE 503, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
DAVID A JONES JR. Manager
DANIEL H JONES Manager
CAROL L JONES Manager
MATTHEW L JONES Manager

Registered Agent

Name Role
Bryan K Johnson Registered Agent
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
Ross D Cohen Organizer

Filings

Name File Date
Principal Office Address Change 2025-01-17
Registered Agent name/address change 2024-08-09
Annual Report 2024-06-04
Annual Report 2023-06-21
Annual Report 2022-05-20
Annual Report 2021-06-09
Annual Report 2020-06-08
Annual Report 2019-06-25
Annual Report 2018-06-12

Sources: Kentucky Secretary of State