Name: | ADAMS VINTAGE PRODUCTS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 2012 (13 years ago) |
Organization Date: | 25 Sep 2012 (13 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0838933 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4204 CEDAR VIEW COURT, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS L. ADAMS | Registered Agent |
Name | Role |
---|---|
THOMAS L ADAMS | Manager |
Name | Role |
---|---|
THOMAS L. ADAMS | Organizer |
Name | Status | Expiration Date |
---|---|---|
ADAMS ORDNANCE LLC | Inactive | 2017-09-25 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-07-11 |
Annual Report | 2022-07-01 |
Annual Report | 2021-07-13 |
Reinstatement Certificate of Existence | 2020-11-20 |
Reinstatement | 2020-11-20 |
Reinstatement Approval Letter Revenue | 2020-11-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-16 |
Annual Report | 2018-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1434737809 | 2020-05-21 | 0457 | PPP | 4515 BISHOP LN B, LOUISVILLE, KY, 40218-4507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State