Search icon

A & C COMMUNICATIONS CORPORATION

Company Details

Name: A & C COMMUNICATIONS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1981 (44 years ago)
Organization Date: 24 Mar 1981 (44 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Organization Number: 0154772
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 1118 GARRETT CREEK RD, BURKESVILLE, KY 42717
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
CONNIE F. ADAMS Secretary

Vice President

Name Role
Michael L. Clark Vice President
Helden W Adams Vice President

Director

Name Role
HEYWARD ADAMS Director
A. B. CREED Director

Incorporator

Name Role
HEYWARD ADAMS Incorporator

Registered Agent

Name Role
HEYWARD ADAMS Registered Agent

President

Name Role
Heyward Adams President

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-02-24
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
604300.00
Total Face Value Of Loan:
604300.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
604300
Current Approval Amount:
604300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
609889.78

Sources: Kentucky Secretary of State