Search icon

ADAMS CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMS CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1952 (74 years ago)
Last Annual Report: 05 Jun 2024 (a year 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

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

Registered Agent

Name Role
DAVID H. ADAMS Registered Agent

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79500.00
Total Face Value Of Loan:
79500.00

Mines

Mine Information

Mine Name:
Allen Preparation Plant P-3
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Frasure Creek Mining, LLC.
Party Role:
Operator
Start Date:
2005-11-28
Party Name:
Adams Construction Corp
Party Role:
Operator
Start Date:
1975-03-31
End Date:
1979-03-18
Party Name:
Triple Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
1979-03-19
End Date:
1985-04-23
Party Name:
Jaco Mining Company Inc
Party Role:
Operator
Start Date:
1985-04-24
End Date:
1990-07-08
Party Name:
Summit Processing Inc
Party Role:
Operator
Start Date:
1990-10-17
End Date:
1991-03-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-22
Type:
Planned
Address:
U.S. 119 BUCKLEY'S CREEK, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-15
Type:
Planned
Address:
RT 1428, HAGERHILL, KY, 41222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-10
Type:
Planned
Address:
E. CHESTNUT ST., MURRAY, KY, 42071
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-12-27
Type:
Planned
Address:
U.S. 119 BUCKLEY'S CREEK, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-08-02
Type:
Planned
Address:
HWY KY 15, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$79,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,153.42
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $79,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-06-21
Operation Classification:
Exempt For Hire
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