Name: | TERRY ADAMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1991 (34 years ago) |
Organization Date: | 03 Jun 1991 (34 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0287027 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 111 S. MULBERRY STE. 101, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kevin Adams | President |
Name | Role |
---|---|
Daniel Adams | Secretary |
Name | Role |
---|---|
TERI ADAMS | Registered Agent |
Name | Role |
---|---|
TERRY FOSTER ADAMS | Director |
THERESA MARIE ADAMS | Director |
Name | Role |
---|---|
TERRY FOSTER ADAMS | Incorporator |
THERESA MARIE ADAMS | Incorporator |
Name | Role |
---|---|
Teri F Adams | Officer |
Name | Role |
---|---|
Rodney Scott Owens | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-13 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State