Name: | ADAMS GENERAL CONTRACTING INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 1993 (32 years ago) |
Organization Date: | 07 Sep 1993 (32 years ago) |
Last Annual Report: | 20 Feb 2006 (19 years ago) |
Organization Number: | 0319938 |
ZIP code: | 41804 |
City: | Blackey, Carcassonne |
Primary County: | Letcher County |
Principal Office: | 9436 HWY 7 S., BLACKEY, KY 41804 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Sara F Adams | Secretary |
Name | Role |
---|---|
Jimmy R Adams | Vice President |
Name | Role |
---|---|
Michael S Adams | President |
Name | Role |
---|---|
MICHEAL S ADAMS | Signature |
Name | Role |
---|---|
Jean Adams | Treasurer |
Name | Role |
---|---|
MICHAEL S. ADAMS | Registered Agent |
Name | Role |
---|---|
MICHAEL S. ADAMS | Director |
Name | Role |
---|---|
MICHAEL S. ADAMS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-02-20 |
Annual Report | 2005-04-29 |
Annual Report | 2003-10-13 |
Annual Report | 2002-07-02 |
Annual Report | 2001-07-02 |
Annual Report | 2000-05-16 |
Annual Report | 1999-05-25 |
Annual Report | 1998-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9354727007 | 2020-04-09 | 0457 | PPP | 143 E MAIN ST, PARIS, KY, 40361-2009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State