Search icon

BOBBY ADAMS, LLC

Company Details

Name: BOBBY ADAMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Oct 2001 (23 years ago)
Organization Date: 29 Oct 2001 (23 years ago)
Last Annual Report: 13 Jun 2005 (20 years ago)
Managed By: Members
Organization Number: 0524709
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 127 SUNNYVIEW ROAD, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOYCE P ADAMS Registered Agent

Member

Name Role
Joyce Adams Member

Organizer

Name Role
JOYCE ADAMS Organizer
BOBBY ADAMS Organizer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Statement of Change 2005-06-18
Annual Report 2005-06-13
Annual Report 2003-02-24
Reinstatement 2003-01-17
Administrative Dissolution 2002-11-01
Annual Report 2002-07-01
Articles of Organization 2001-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528348509 2021-03-12 0457 PPS 3810 US Highway 27 N, Lancaster, KY, 40444-7344
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, LINCOLN, KY, 40444-7344
Project Congressional District KY-05
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20162.78
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State