ADAMSON HOLDING COMPANY, INC.

Name: | ADAMSON HOLDING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1987 (38 years ago) |
Organization Date: | 19 Oct 1987 (38 years ago) |
Last Annual Report: | 12 Feb 2025 (5 months ago) |
Organization Number: | 0235426 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1204 W. MAIN ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William H. Adamson Sr. | President |
Name | Role |
---|---|
Troy N. Linde | Vice President |
James D. Adamson Sr. | Vice President |
Name | Role |
---|---|
James D. Adamson Sr. | Director |
William H. Adamson Sr. | Director |
Troy N. Linde | Director |
JAMES D. ADAMSON, SR. | Director |
Alexandra L. Tramont | Director |
Name | Role |
---|---|
JAMES D. ADAMSON, SR. | Incorporator |
Name | Role |
---|---|
Alexandra L. Tramont | Treasurer |
Name | Role |
---|---|
Adamson & Rice LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
W. R. MARTIN COMPANY | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-01-24 |
Registered Agent name/address change | 2024-01-24 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-01-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State