Search icon

ADED, INC.

Company Details

Name: ADED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1995 (30 years ago)
Organization Date: 27 Apr 1995 (30 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0345988
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 200 1ST AVE NW, SUITE 505, HICKORY, NC 28601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNNED8GA9JB4 2024-12-05 200 1ST AVE NW STE 505, HICKORY, NC, 28601, 6113, USA 200 1ST AVE NW #505, HICKORY, NC, 28601, USA

Business Information

URL www.aded.net
Congressional District 10
State/Country of Incorporation KY, USA
Activation Date 2023-12-08
Initial Registration Date 2010-07-26
Entity Start Date 1977-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430, 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH SOLES
Role CHIEF EXECUTIVE OFFICER
Address 200 1ST AVE NW #505, HICKORY, NC, 28601, USA
Title ALTERNATE POC
Name ELIZABETH SOLES
Role EXECUTIVE DIRECTOR
Address 200 1ST AVE NW, SUITE 505, HICKORY, NC, 28601, 1320, USA
Government Business
Title PRIMARY POC
Name ELIZABETH SOLES
Role CHIEF EXECUTIVE OFFICER
Address 200 1ST AVE NW #505, HICKORY, NC, 28601, USA
Title ALTERNATE POC
Name ELIZABETH SOLES
Role EXECUTIVE DIRECTOR
Address 200 1ST AVE NW, SUITE 505, HICKORY, NC, 28601, 1320, USA
Past Performance Information not Available

Officer

Name Role
Elizabeth Soles Officer

Director

Name Role
Kate Lopez Director
Bryan Garrison Director
Margaret Gannon Director
SUSAN PIERCE Director
LARRY BOWEN Director
SUSAN HENDERSON Director
HEIDI SPAIN Director
CHARLES W. PUCKETT Director

Incorporator

Name Role
CHARLES W. PUCKETT Incorporator

Registered Agent

Name Role
CATHERINE GREENE Registered Agent

Former Company Names

Name Action
ASSOCIATION OF DRIVER EDUCATORS FOR THE DISABLED, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-06-08
Annual Report 2022-05-16
Registered Agent name/address change 2021-05-04
Annual Report 2021-05-04
Annual Report 2020-06-01
Annual Report 2019-04-19
Registered Agent name/address change 2018-04-11
Annual Report 2018-04-11
Annual Report 2017-04-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Other Personnel Costs Employee Training-St Emp Only 660
Executive 2024-11-25 2025 Education and Labor Cabinet Department For Workforce Investment Other Personnel Costs Employee Training-St Emp Only 1050
Executive 2024-10-25 2025 Education and Labor Cabinet Department For Workforce Investment Other Personnel Costs Employee Training-St Emp Only 495
Executive 2024-09-25 2025 Education and Labor Cabinet Department For Workforce Investment Other Personnel Costs Employee Training-St Emp Only 2669
Executive 2023-09-26 2024 Education and Labor Cabinet Department For Workforce Investment Misc Commodities & Other Exp Dues 1100
Executive 2023-08-25 2024 Education and Labor Cabinet Department For Workforce Investment Misc Commodities & Other Exp Dues 900

Sources: Kentucky Secretary of State