Search icon

Adams Bond Properties, LLC

Company Details

Name: Adams Bond Properties, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2013 (12 years ago)
Organization Date: 26 Feb 2013 (12 years ago)
Authority Date: 26 Feb 2013 (12 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0851037
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2831 Dry Ridge Ct., Villa Hills, KY 41017
Place of Formation: OHIO

Registered Agent

Name Role
Anthony Adams Registered Agent

Manager

Name Role
Anthony D Adams Manager

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-20
Principal Office Address Change 2024-05-20
Annual Report 2023-03-20
Annual Report 2022-03-13
Annual Report 2021-02-20
Annual Report 2020-03-21
Annual Report 2019-07-19
Annual Report 2018-04-29
Annual Report 2017-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655479009 2021-05-18 0457 PPP 207 Garrard St, Covington, KY, 41011-1715
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1715
Project Congressional District KY-04
Number of Employees 2
NAICS code 531120
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10025.28
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State