Search icon

MARTIN L. ADAMS & SONS

Company Details

Name: MARTIN L. ADAMS & SONS
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1946 (79 years ago)
Organization Date: 06 Feb 1946 (79 years ago)
Last Annual Report: 28 Mar 2017 (8 years ago)
Organization Number: 0000447
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3600 FOUNTAIN DR., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Cary A Rosenblum President

Secretary

Name Role
Ryan C Seibels Secretary

Vice President

Name Role
Ben M Brewer Vice President
Scott T Sohr Vice President

Director

Name Role
ROBERT L. SLOSS Director

Incorporator

Name Role
JOSHUA B. ADAMS Incorporator
NANCY J. ADAMS Incorporator
OLIVE F. ADAMS Incorporator

Registered Agent

Name Role
BEN BREWER Registered Agent

Former Company Names

Name Action
GREEN MEADOWS APARTMENT COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-28
Annual Report 2016-06-30
Annual Report 2015-06-29
Annual Report 2014-07-06
Annual Report 2013-02-28
Registered Agent name/address change 2013-02-28
Annual Report 2012-07-02
Annual Report 2011-06-29
Annual Report 2010-06-29

Sources: Kentucky Secretary of State