Search icon

LARRY ADAMS PLUMBING & ELECTRIC Inc

Company Details

Name: LARRY ADAMS PLUMBING & ELECTRIC Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2019 (6 years ago)
Organization Date: 16 Jan 2019 (6 years ago)
Last Annual Report: 06 Aug 2021 (4 years ago)
Organization Number: 1045057
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41824
City: Isom
Primary County: Letcher County
Principal Office: Po Box 404, Isom, KY 41824
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY D ADAMS Registered Agent

Incorporator

Name Role
LARRY D ADAMS Incorporator

President

Name Role
LARRY ADAMS President

Director

Name Role
LARRY ADAMS Director

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-10-09
Administrative Dissolution 2022-10-04
Annual Report 2021-08-06
Annual Report 2020-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078097107 2020-04-10 0457 PPP 286 GARNER RD, ISOM, KY, 41824-0404
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISOM, LETCHER, KY, 41824-0404
Project Congressional District KY-05
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10604.42
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State