Search icon

G&J ADAMS, INC.

Company Details

Name: G&J ADAMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 1990 (34 years ago)
Organization Date: 25 Oct 1990 (34 years ago)
Last Annual Report: 06 Apr 2005 (20 years ago)
Organization Number: 0278837
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 930 MASON AVE., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Debby Chafen Secretary

President

Name Role
Judy L Adams President

Registered Agent

Name Role
JUDY L. ADAMS Registered Agent

Treasurer

Name Role
Debby Chafen Treasurer

Vice President

Name Role
Eugene T Adams Vice President

Director

Name Role
EUGENE T. ADAMS Director

Incorporator

Name Role
EUGENE T. ADAMS Incorporator

Former Company Names

Name Action
WILDCAT FENCE COMPANY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
JAGGERS FENCE COMPANY Inactive 2007-07-15

Filings

Name File Date
Administrative Dissolution Return 2006-12-04
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-27
Annual Report 2005-04-06
Certificate of Withdrawal of Assumed Name 2005-01-14
Amendment 2005-01-14
Annual Report 2004-07-12
Annual Report 2003-05-05
Certificate of Assumed Name 2002-07-15
Annual Report 2002-04-23

Sources: Kentucky Secretary of State