Search icon

ADAMS CABINETRY, INC.

Company Details

Name: ADAMS CABINETRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1995 (30 years ago)
Organization Date: 31 Aug 1995 (30 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Organization Number: 0404916
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2701 CREEKSTONE CIRCLE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAMS CABINETRY, INC. 401(K) PROFIT SHARING PLAN 2023 611289274 2024-08-14 ADAMS CABINETRY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238900
Sponsor’s telephone number 5025899500
Plan sponsor’s address 849 S. 15TH ST., LOUISVILLE, KY, 40210
ADAMS CABINETRY INC CBS BENEFIT PLAN 2023 611289274 2024-12-30 ADAMS CABINETRY INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 442110
Sponsor’s telephone number 5025899500
Plan sponsor’s address 849 S 15TH STREET, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ADAMS CABINETRY INC CBS BENEFIT PLAN 2022 611289274 2023-12-27 ADAMS CABINETRY INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 442110
Sponsor’s telephone number 5025899500
Plan sponsor’s address 849 S 15TH STREET, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ADAMS CABINETRY, INC. 401(K) PROFIT SHARING PLAN 2022 611289274 2023-06-14 ADAMS CABINETRY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238900
Sponsor’s telephone number 5025899505
Plan sponsor’s address 849 S. 15TH ST., LOUISVILLE, KY, 40210
ADAMS CABINETRY, INC. 401(K) PROFIT SHARING PLAN 2021 611289274 2022-10-11 ADAMS CABINETRY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238900
Sponsor’s telephone number 5025899500
Plan sponsor’s address 849 S. 15TH ST., LOUISVILLE, KY, 40210
ADAMS CABINETRY, INC. 401(K) PROFIT SHARING PLAN 2020 611289274 2021-10-12 ADAMS CABINETRY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238900
Sponsor’s telephone number 5025899500
Plan sponsor’s address 849 S. 15TH ST., LOUISVILLE, KY, 40210
ADAMS CABINETRY, INC. 401(K) PROFIT SHARING PLAN 2019 611289274 2020-10-03 ADAMS CABINETRY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238900
Sponsor’s telephone number 5025899500
Plan sponsor’s address 849 S. 15TH ST., LOUISVILLE, KY, 40210
ADAMS CABINETRY, INC. 401(K) PROFIT SHARING PLAN 2018 611289274 2019-07-09 ADAMS CABINETRY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238900
Sponsor’s telephone number 5025899500
Plan sponsor’s address 849 S. 15TH ST., LOUISVILLE, KY, 40210
ADAMS CABINETRY, INC. 401(K) PROFIT SHARING PLAN 2017 611289274 2018-10-15 ADAMS CABINETRY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238900
Sponsor’s telephone number 5025899500
Plan sponsor’s address 849 S. 15TH ST., LOUISVILLE, KY, 40210
ADAM'S CABINETRY 401(K) PLAN 2015 611289274 2016-03-17 ADAMS CABINETRY, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 321210
Sponsor’s telephone number 5025899500
Plan sponsor’s mailing address 849 S 15TH STREET, LOUISVILLE, KY, 40210
Plan sponsor’s address 849 S 15TH STREET, LOUISVILLE, KY, 40210

Plan administrator’s name and address

Administrator’s EIN 611289274
Plan administrator’s name ADAMSS CABINETRY, INC
Plan administrator’s address 849 S 15TH STREET, LOUISVILLE, KY, 40210
Administrator’s telephone number 5025899500

Number of participants as of the end of the plan year

Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-03-17
Name of individual signing GINA ADAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-17
Name of individual signing GINA ADAMS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/06/28/20160628110406P040012701463001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 321210
Sponsor’s telephone number 5025899500
Plan sponsor’s mailing address 849 SO 15TH STREET, LOUISVILLE, KY, 40210
Plan sponsor’s address 849 SO 15TH STREET, LOUISVILLE, KY, 40210

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing GINA ADAMS
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
GINA S. ADAMS Incorporator

Registered Agent

Name Role
GINA S. ADAMS Registered Agent

President

Name Role
Clement Adams President

Secretary

Name Role
Gina Adams Secretary

Former Company Names

Name Action
BARGAINS UNLIMITED, INC. Old Name

Assumed Names

Name Status Expiration Date
ADAMS CABINETRY AND INSTALLATION Inactive 2016-12-11

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-04
Annual Report 2023-04-20
Annual Report 2022-03-18
Annual Report 2021-04-14
Annual Report 2020-06-04
Annual Report 2019-06-11
Annual Report 2018-05-25
Annual Report 2017-05-22
Amendment 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8105257710 2020-05-01 0457 PPP 849 15TH ST S, LOUISVILLE, KY, 40210
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119732
Loan Approval Amount (current) 119732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40210-1000
Project Congressional District KY-03
Number of Employees 13
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121278.54
Forgiveness Paid Date 2021-08-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3244734 Interstate 2023-03-14 153999 2023 1 6 Private(Property)
Legal Name ADAMS CABINETRY INC
DBA Name -
Physical Address 849 S 15TH ST, LOUISVILLE, KY, 40210-1013, US
Mailing Address 849 S 15TH ST, LOUISVILLE, KY, 40210-1013, US
Phone (502) 589-9500
Fax (502) 589-9505
E-mail GADAMS@ADAMSCABINETRY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State