Search icon

ADAMS REAL ESTATE LIMITED PARTNERSHIP

Company Details

Name: ADAMS REAL ESTATE LIMITED PARTNERSHIP
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 04 Mar 1996 (29 years ago)
Organization Date: 04 Mar 1996 (29 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0412711
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P. O. BOX 2320, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

General Partner

Name Role
David H Adams General Partner
Davin H Adams General Partner
DAVID H. ADAMS General Partner

Registered Agent

Name Role
DAVID H. ADAMS Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2021-05-07
Annual Report 2020-03-02
Annual Report 2019-05-07
Annual Report 2018-04-04
Annual Report 2017-03-09
Annual Report 2016-03-07
Annual Report 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9585887006 2020-04-09 0457 PPP PO BOX 2320, PIKEVILLE, KY, 41502-2320
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-2320
Project Congressional District KY-05
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24499.73
Forgiveness Paid Date 2021-02-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-26 2025 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 7506.12
Executive 2024-09-24 2025 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 7506.12
Executive 2024-07-08 2025 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 7506.12
Executive 2023-09-26 2024 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 7506.12
Executive 2023-07-05 2024 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 7506.12

Sources: Kentucky Secretary of State