Search icon

ADAMSON HOLDING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
William H. Adamson Sr. President

Vice President

Name Role
Troy N. Linde Vice President
James D. Adamson Sr. Vice President

Director

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

Incorporator

Name Role
JAMES D. ADAMSON, SR. Incorporator

Treasurer

Name Role
Alexandra L. Tramont Treasurer

Registered Agent

Name Role
Adamson & Rice LLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611129533
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
W. R. MARTIN COMPANY Inactive 2013-07-15

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
322200.00
Total Face Value Of Loan:
322200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-12
Type:
Planned
Address:
1204 W MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-22
Type:
Planned
Address:
1204 W MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322200
Current Approval Amount:
322200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
324580.7

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State