Name: | ADAMS LAW, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1997 (27 years ago) |
Organization Date: | 10 Dec 1997 (27 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0442645 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 40 WEST PIKE STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAMS LAW CBS BENEFIT PLAN | 2023 | 611039341 | 2024-12-30 | ADAMS LAW | 15 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8593946267 |
Plan sponsor’s address | 40 WEST PIKE STREET, COVINGTON, KY, 41011 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8593946267 |
Plan sponsor’s address | 40 WEST PIKE STREET, COVINGTON, KY, 41011 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8593946200 |
Plan sponsor’s address | 40 WEST PIKE ST, COVINGTON, KY, 41011 |
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 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8593946267 |
Plan sponsor’s address | 40 WEST PIKE STREET, COVINGTON, KY, 41011 |
Name | Role |
---|---|
Scott M Guenther | Member |
Mary Ann Stewart | Member |
Stacey L Graus | Member |
Corey T. Gamm | Member |
Jeffrey C Mando | Member |
Daniel E. Linneman | Member |
Name | Role |
---|---|
JAMES G. WOLTERMANN | Organizer |
Name | Role |
---|---|
JAMES G. WOLTERMANN | Registered Agent |
Name | Action |
---|---|
ADAMS, STEPNER, WOLTERMANN & DUSING, P.L.L.C. | Old Name |
ADAMS, BROOKING, STEPNER, WOLTERMANN & DUSING, P.L.L.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-05-17 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-09 |
Annual Report | 2021-07-08 |
Amendment | 2020-11-03 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-02 |
Annual Report | 2018-05-29 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-07 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Non Pro Contract | Keypunch Services-1099 Rept | 600 |
Judicial | 2024-12-19 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2813.3 |
Judicial | 2024-12-11 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 445.5 |
Judicial | 2024-12-06 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2025.06 |
Judicial | 2024-08-16 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 3232.2 |
Judicial | 2024-07-22 | 2025 | - | Judicial Department | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 11709.3 |
Judicial | 2023-09-21 | 2024 | - | Judicial Department | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 5869.68 |
Judicial | 2023-08-28 | 2024 | - | Judicial Department | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 563.2 |
Judicial | 2023-07-18 | 2024 | - | Judicial Department | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 3550 |
Sources: Kentucky Secretary of State