Search icon

ADAMS BUICK GMC, INC.

Company Details

Name: ADAMS BUICK GMC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2001 (24 years ago)
Organization Date: 11 Oct 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0523823
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1017 BEREA RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DINA ADAMS Director
SID ADAMS Director

Treasurer

Name Role
DINA ADAMS Treasurer

Incorporator

Name Role
JILL HALL ROSE Incorporator

Secretary

Name Role
DINA ADAMS Secretary

Registered Agent

Name Role
SID ADAMS Registered Agent

President

Name Role
Sid Adams President

Form 5500 Series

Employer Identification Number (EIN):
611398598
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 542999 Agent - Limited Line Credit Inactive 2010-04-29 - 2019-03-31 - -

Former Company Names

Name Action
ADAMS PONTIAC BUICK GMC, INC. Old Name

Assumed Names

Name Status Expiration Date
ADAMS BUICK GMC TRUCK Inactive 2020-04-05
ADAMS PONTIAC BUICK GMC TRUCK Inactive 2011-11-08

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-29
Annual Report 2022-03-07
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
494900.00
Total Face Value Of Loan:
494900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494900
Current Approval Amount:
494900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
498696.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 623-9663
Email:
Add Date:
2022-01-04
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 86.94
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 325.9
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 99.95
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 41.14

Sources: Kentucky Secretary of State