Search icon

MICHAEL L ADCOCK, INC.

Company Details

Name: MICHAEL L ADCOCK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 1997 (28 years ago)
Organization Date: 31 Jan 1997 (28 years ago)
Last Annual Report: 08 Apr 2022 (3 years ago)
Organization Number: 0427879
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 170 MCCREADY AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY W. DAWSON Registered Agent

Signature

Name Role
MICHAEL L. ADCOCK Signature

Sole Officer

Name Role
Michael L. Adcock Sole Officer

Incorporator

Name Role
MICHAEL L ADCOCK Incorporator

Filings

Name File Date
Dissolution 2023-05-11
Annual Report 2022-04-08
Annual Report 2021-05-13
Annual Report 2020-02-28
Annual Report 2019-05-08
Annual Report 2018-04-27
Annual Report 2017-03-02
Annual Report 2016-03-03
Annual Report 2015-04-03
Annual Report 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6170388805 2021-04-19 0457 PPP 170 McCready Ave, Louisville, KY, 40206-2707
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4337
Loan Approval Amount (current) 4337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2707
Project Congressional District KY-03
Number of Employees 1
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4378.56
Forgiveness Paid Date 2022-04-11

Sources: Kentucky Secretary of State