Name: | ADAMS CLEANING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1994 (30 years ago) |
Organization Date: | 03 Oct 1994 (30 years ago) |
Last Annual Report: | 23 Sep 2024 (5 months ago) |
Organization Number: | 0336614 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 727 S. 36th Street, Louisville, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADAMS CLEANING SERVICES, INC., ALABAMA | 000-912-419 | ALABAMA |
Name | Role |
---|---|
4175 West Port Rd Suite 206 | Registered Agent |
Name | Role |
---|---|
Rebecca C Adams | President |
Name | Role |
---|---|
Rebecca C Adams | Secretary |
Name | Role |
---|---|
Rebecca C Adams | Treasurer |
Name | Role |
---|---|
Mark L Adams | Vice President |
Name | Role |
---|---|
Mark L Adams | Director |
Rebecca C Adams | Director |
Name | Role |
---|---|
MARK L. ADAMS | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-09-23 |
Annual Report | 2024-09-23 |
Agent Resignation | 2024-09-23 |
Annual Report | 2023-07-18 |
Registered Agent name/address change | 2023-07-18 |
Annual Report | 2022-06-02 |
Annual Report | 2021-08-19 |
Annual Report | 2020-03-10 |
Annual Report | 2019-08-19 |
Annual Report | 2018-04-09 |
Sources: Kentucky Secretary of State