Search icon

JP Adams, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JP Adams, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2014 (11 years ago)
Organization Date: 26 Jun 2014 (11 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0890855
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: 210 EAST HIGH STREET, #313, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES PHILLIP ADAMS Registered Agent

Member

Name Role
JAMES PHILLIP ADAMS Member

Organizer

Name Role
James Phillip Adams Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-02
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-17
Principal Office Address Change 2022-06-17

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8907.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State