Search icon

ADAMS GENERAL CONTRACTING INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

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

Vice President

Name Role
Jimmy R Adams Vice President

President

Name Role
Michael S Adams President

Signature

Name Role
MICHEAL S ADAMS Signature

Secretary

Name Role
Sara F Adams Secretary

Treasurer

Name Role
Jean Adams Treasurer

Registered Agent

Name Role
MICHAEL S. ADAMS Registered Agent

Director

Name Role
MICHAEL S. ADAMS Director

Incorporator

Name Role
MICHAEL S. ADAMS Incorporator

Filings

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

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$6,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,981.29
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $6,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-10-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State