Search icon

ADAMS & ASSOCIATES REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMS & ASSOCIATES REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2004 (21 years ago)
Organization Date: 09 Aug 2004 (21 years ago)
Last Annual Report: 15 Apr 2025 (3 months ago)
Organization Number: 0592090
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 632 CHESTNUT STREET, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Cassandra Adams President

Incorporator

Name Role
NORMA JOYCE ROSE Incorporator
WILLIAM DALE ADAMS Incorporator
CASSANDRA ADAMS Incorporator

Director

Name Role
William Adams Director
Cassandra Adams Director

Registered Agent

Name Role
CASSANDRA ADAMS Registered Agent

Secretary

Name Role
William Adams Secretary

Vice President

Name Role
William Adams Vice President

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
866-252-4997
Contact Person:
CASSANDRA ADAMS
Ownership and Self-Certifications:
Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1582266
Trade Name:
CENTURY 21 PINNACLE

Unique Entity ID

Unique Entity ID:
KQSRK36BZJC3
CAGE Code:
6JPD5
UEI Expiration Date:
2025-12-03

Business Information

Doing Business As:
CENTURY 21 PINNACLE
Division Number:
1
Activation Date:
2024-12-04
Initial Registration Date:
2011-09-22

Commercial and government entity program

CAGE number:
6JPD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2029-12-04
SAM Expiration:
2025-12-03

Contact Information

POC:
CASSANDRA ADAMS
Corporate URL:
www.c21thepinnacle.com

Former Company Names

Name Action
REALTY WORLD-ADAMS & ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTURY 21 PINNACLE Active 2029-08-12
HAYKAS REAL ESTATE SYSTEMS Inactive 2019-04-17

Filings

Name File Date
Annual Report 2025-04-15
Certificate of Assumed Name 2024-08-12
Amendment 2024-06-11
Annual Report 2024-03-07
Annual Report 2023-03-22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State