Search icon

ADAMS ENTERPRISES, INC

Company Details

Name: ADAMS ENTERPRISES, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 2008 (17 years ago)
Organization Date: 09 May 2008 (17 years ago)
Last Annual Report: 17 Feb 2012 (13 years ago)
Organization Number: 0704855
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1320 DIXIE HWY, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALAA AL RAHEEMI Registered Agent

President

Name Role
ALAA ALRAHEEMI President

Incorporator

Name Role
ALLA AL-RAHEMMI Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-17
Annual Report 2011-08-01
Annual Report 2010-03-16
Annual Report 2009-04-07
Registered Agent name/address change 2009-04-07
Articles of Incorporation 2008-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6612848102 2020-07-21 0457 PPP 100 W HIGHWAY 80, SOMERSET, KY, 42503
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29960
Loan Approval Amount (current) 29960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SOMERSET, PULASKI, KY, 42503-1002
Project Congressional District KY-05
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30500.1
Forgiveness Paid Date 2022-05-12

Sources: Kentucky Secretary of State