Search icon

ADAMS CONSTRUCTION CORPORATION

Company Details

Name: ADAMS CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1952 (73 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0111087
Principal Office: P. O. BOX 2320, PIKEVILLE, KY 415022320
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
David Adams President

Registered Agent

Name Role
DAVID H. ADAMS Registered Agent

Secretary

Name Role
David Adams Secretary

Vice President

Name Role
Davin H Adams Vice President

Treasurer

Name Role
David H Adams Treasurer

Incorporator

Name Role
STUART H. ADAMS Incorporator
GENEVA ADAMS Incorporator
FRED PACK Incorporator

Former Company Names

Name Action
CENTRAL CONTRACTERS, INC. Merger

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2021-05-07
Annual Report 2020-03-03
Annual Report 2019-05-07
Annual Report 2018-04-04
Annual Report 2017-03-09
Annual Report 2016-03-07
Annual Report 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104293493 0452110 1990-03-15 RT 1428, HAGERHILL, KY, 41222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-15
Case Closed 1990-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200150403 G01
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-04-11
Abatement Due Date 1990-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 8
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-04-11
Abatement Due Date 1990-04-23
Nr Instances 1
Nr Exposed 8
18604611 0452110 1985-10-08 HWY 641 N, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Case Closed 1985-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-12-17
Abatement Due Date 1985-12-23
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9576207010 2020-04-09 0457 PPP PO BOX 2320, PIKEVILLE, KY, 41502-2320
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-2320
Project Congressional District KY-05
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80153.42
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2047485 Intrastate Non-Hazmat 2010-06-21 500 2010 1 1 Exempt For Hire
Legal Name ADAMS CONSTRUCTION CORPORATION
DBA Name -
Physical Address 107 COAL HOLLOW ROAD SUITE 200, PIKEVILLE, KY, 41501, US
Mailing Address P O BOX 2320, PIKEVILLE, KY, 41502, US
Phone (606) 432-2584
Fax -
E-mail MARYGREEN07@ATT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State