Search icon

DREW ADAMS, LLC

Company Details

Name: DREW ADAMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2017 (8 years ago)
Organization Date: 13 Jan 2017 (8 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0973225
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: PO BOX 305, HARLAN, KY 40831
Place of Formation: KENTUCKY

Registered Agent

Name Role
DREW ADAMS, LLC Registered Agent

Organizer

Name Role
DREW ADAMS Organizer

Member

Name Role
Drew Adams Member

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-04-17
Annual Report 2022-03-18
Annual Report 2021-03-29
Annual Report 2020-03-02
Annual Report 2019-04-11
Annual Report 2018-04-17
Articles of Organization (LLC) 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4251957305 2020-04-29 0457 PPP 879 HWY 522, BAXTER, KY, 40806-9999
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13660
Loan Approval Amount (current) 13660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAXTER, HARLAN, KY, 40806-9999
Project Congressional District KY-05
Number of Employees 1
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13774.15
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State