Search icon

AD EAST, INC.

Company Details

Name: AD EAST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1997 (27 years ago)
Organization Date: 30 Dec 1997 (27 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0443668
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 324 MAIN STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CUJKXKJT3NL3 2023-03-18 324 E MAIN ST, HAZARD, KY, 41701, 1923, USA 324 E MAIN ST, HAZARD, KY, 41701, 1923, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-02-18
Initial Registration Date 2003-06-19
Entity Start Date 1986-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 541430, 541511, 541613, 541810, 541850, 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MERIWETHER HALL
Address 324 EAST MAIN STREET, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name DENISE ADAMS
Address 324 EAST MAIN STREET, HAZARD, KY, 41701, USA
Government Business
Title PRIMARY POC
Name MERIWETHER HALL
Address 324 EAST MAIN STREET, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name MERIWETHER HALL
Address 324 EAST MAIN STREET, HAZARD, KY, 41701, USA
Past Performance Information not Available

Incorporator

Name Role
MERIWETHER WASH HALL Incorporator

Registered Agent

Name Role
MERIWETHER WASH HALL Registered Agent

President

Name Role
Meriwether Wash Hall President

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-03-07
Annual Report 2022-03-24
Annual Report 2021-03-12
Annual Report 2020-06-23
Annual Report 2019-06-12
Annual Report 2018-05-23
Annual Report 2017-03-22
Annual Report 2016-04-05
Annual Report 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515707205 2020-04-28 0457 PPP 324 EAST MAIN ST, HAZARD, KY, 41701
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-1000
Project Congressional District KY-05
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39008.54
Forgiveness Paid Date 2021-02-23

Sources: Kentucky Secretary of State