Search icon

The Main Event, Inc.

Company Details

Name: The Main Event, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 2020 (5 years ago)
Organization Date: 27 Mar 2020 (5 years ago)
Last Annual Report: 14 Nov 2024 (5 months ago)
Organization Number: 1092182
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 108 SEA GULL LANE, MIDWAY, KY 40347
Place of Formation: KENTUCKY

President

Name Role
EDWARD NICHOLS President

Vice President

Name Role
DEANNA NICHOLS Vice President

Secretary

Name Role
JAMES WARFIELD Secretary

Treasurer

Name Role
JACOB SARGENT Treasurer

Director

Name Role
EDWARD NICHOLS Director
DEANNA NICHOLS Director
JAMES WARFIELD Director
JACOB SARGENT Director
Diane Morrison Director
Deanna Nichols Director
Edward Nichols Director

Registered Agent

Name Role
Edward Nichols Registered Agent

Incorporator

Name Role
Edward Nichols Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
164993 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2022-03-22 2023-05-17
Document Name KYR10Q214 Coverage Letter.pdf
Date 2022-03-23
Document Download
164993 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2020-02-25 2020-10-21
Document Name KYR10O239 Coverage Letter.pdf
Date 2020-02-26
Document Download

Filings

Name File Date
Reinstatement 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Reinstatement Approval Letter Revenue 2024-11-13
Administrative Dissolution 2024-10-12
Annual Report 2023-08-08
Registered Agent name/address change 2022-07-14
Principal Office Address Change 2022-07-14
Reinstatement 2022-07-14
Reinstatement Certificate of Existence 2022-07-14
Reinstatement Approval Letter Revenue 2022-07-13

Sources: Kentucky Secretary of State