Search icon

AWS & ADAM LLC

Company Details

Name: AWS & ADAM LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2019 (6 years ago)
Organization Date: 26 Feb 2019 (6 years ago)
Last Annual Report: 18 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 1049826
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 11306 Vista Greens Dr, Louisville, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
AHMAD SHAHEEN Registered Agent
Muhannad Haneyah Registered Agent

Organizer

Name Role
Ahmad Shaheen Organizer
Muhannad Haneyah Organizer

Member

Name Role
AHMAD SHAHEEN Member
RANDA ABURUB Member

Assumed Names

Name Status Expiration Date
Charcoal Inactive 2024-03-28

Filings

Name File Date
Annual Report 2025-01-18
Annual Report 2024-05-29
Annual Report Amendment 2023-08-11
Registered Agent name/address change 2023-08-11
Annual Report 2023-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11611.49

Sources: Kentucky Secretary of State