Search icon

THE ADAMS CO.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ADAMS CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1960 (65 years ago)
Last Annual Report: 08 May 1998 (27 years ago)
Organization Number: 0000443
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 930 BAXTER AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
B. CARLTON NEAT, III Registered Agent

Secretary

Name Role
Gwendolyn Alves Secretary

President

Name Role
C J Pierce President

Vice President

Name Role
Rose Marie Pierce Vice President

Incorporator

Name Role
C. J. PIERCE Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-01
Reinstatement 1998-01-30
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-22
Type:
FollowUp
Address:
930 BAXTER AVE., LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-08
Type:
Planned
Address:
930 BAXTER, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-08
Type:
Planned
Address:
930 BAXTER, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State