Name: | BUDDY ADAMS AND ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1974 (51 years ago) |
Organization Date: | 28 Aug 1974 (51 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Organization Number: | 0112414 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P.O. BOX 689, BOWLING GREEN, KY 42102-1400 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Tonya White | Officer |
Name | Role |
---|---|
Tonya White | Director |
Rhonda Staples | Director |
Sondra Bettersworth | Director |
BUDDY ADAMS | Director |
W. D. JAMES | Director |
Name | Role |
---|---|
W. D. JAMES | Incorporator |
BUDDY ADAMS | Incorporator |
Name | Role |
---|---|
TONYA L. WHITE | Registered Agent |
Name | Action |
---|---|
ADAMS/JAMES AND ASSOCIATES, INC. | Old Name |
BILL JAMES AND ASSOCIATES, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
CENTURY 21 BUDDY ADAMS & ASSOCIATES, INC. | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2025-02-21 |
Annual Report | 2024-06-30 |
Principal Office Address Change | 2024-06-30 |
Registered Agent name/address change | 2024-02-22 |
Annual Report | 2023-05-05 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-24 |
Principal Office Address Change | 2021-06-24 |
Annual Report Amendment | 2020-06-30 |
Annual Report | 2020-06-29 |
Sources: Kentucky Secretary of State