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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAMS PONTIAC BUICK GMC, INC. 401K PLAN 2010 611398598 2010-09-21 ADAMS PONTIAC BUICK GMC, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 441110
Sponsor’s telephone number 8596238131
Plan sponsor’s address 1017 BEREA ROAD, RICHMOND, KY, 404753401

Plan administrator’s name and address

Administrator’s EIN 611398598
Plan administrator’s name ADAMS PONTIAC BUICK GMC, INC.
Plan administrator’s address 1017 BEREA ROAD, RICHMOND, KY, 404753401
Administrator’s telephone number 8596238131

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing SID ADAMS
Valid signature Filed with authorized/valid electronic signature
ADAMS PONTIAC BUICK GMC, INC. 401K PLAN 2009 611398598 2010-06-23 ADAMS PONTIAC BUICK GMC, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-01
Business code 441110
Sponsor’s telephone number 8596238131
Plan sponsor’s address 1017 BEREA ROAD, RICHMOND, KY, 404753401

Plan administrator’s name and address

Administrator’s EIN 611398598
Plan administrator’s name ADAMS PONTIAC BUICK GMC, INC.
Plan administrator’s address 1017 BEREA ROAD, RICHMOND, KY, 404753401
Administrator’s telephone number 8596238131

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing SID ADAMS
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-01-16
Annual Report 2019-05-15
Annual Report 2018-05-30
Annual Report 2017-02-28
Annual Report 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8385437001 2020-04-08 0457 PPP 1017 Berea Road, RICHMOND, KY, 40475-3554
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494900
Loan Approval Amount (current) 494900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-3554
Project Congressional District KY-06
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498696.49
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3791869 Intrastate Non-Hazmat 2022-12-15 - - 1 2 Auth. For Hire, Private(Property)
Legal Name ADAMS BUICK GMC INC
DBA Name -
Physical Address 1017 BEREA RD, RICHMOND, KY, 40475, US
Mailing Address 1017 BEREA RD, RICHMOND, KY, 40475-3554, US
Phone (859) 623-8131
Fax (859) 623-9663
E-mail WI4M@ARRL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 Supplies Motor Vehicle Supplies & Parts 86.94
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 25
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 325.9
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 41.14
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 81.94
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 99.95
Executive 2024-11-25 2025 Public Protection Cabinet Department of Insurance Supplies Motor Vehicle Supplies & Parts 45.22
Executive 2024-11-25 2025 Public Protection Cabinet Department of Insurance Maintenance And Repairs Maint Of Vehicles-1099 Rept 27.5
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 90.72
Executive 2024-09-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 83.81

Sources: Kentucky Secretary of State