Search icon

ADAMS' MUFFLER & PERFORMANCE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMS' MUFFLER & PERFORMANCE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1981 (44 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Organization Number: 0153408
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 358 GREENS CROSSING RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
Sandra S Adams Sole Officer

Incorporator

Name Role
JAMES ADAMS Incorporator
SANDRA ADAMS Incorporator

Registered Agent

Name Role
SANDRA ADAMS Registered Agent

Director

Name Role
JAMES ADAMS Director

Assumed Names

Name Status Expiration Date
ADAMS' EXPRESS TAX Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-14
Principal Office Address Change 2022-03-14
Annual Report 2021-02-09
Annual Report 2020-03-27

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,700
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,716.4
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $5,697
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$5,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,731.23
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $5,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State