Search icon

JOHN B. ADAMS STORE, INC.

Company Details

Name: JOHN B. ADAMS STORE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1984 (41 years ago)
Organization Date: 14 Feb 1984 (41 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0186629
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 41824
City: Isom
Primary County: Letcher County
Principal Office: 72 ISOM DRIVE, ISOM, KY 41824
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DANNA JOYCE RICHARDSON Registered Agent

President

Name Role
Danna Joyce Richardson President

Director

Name Role
DANNA JOYCE RICHARDSON Director

Incorporator

Name Role
WILLIAM H. RICHARDSON Incorporator
DANNA JOYCE RICHARDSON Incorporator

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-12
Annual Report 2022-05-23
Annual Report 2021-04-05
Annual Report 2020-06-04
Annual Report 2019-04-24
Annual Report 2018-04-18
Annual Report 2017-03-20
Annual Report 2016-03-08
Annual Report 2015-04-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Other Personnel Costs Uniforms, Rental Or Purchase 227.89
Executive 2023-09-21 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 216.86
Executive 2023-09-19 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 187.88
Executive 2023-08-24 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 133.9

Sources: Kentucky Secretary of State