Search icon

JOHN ADAMS LLC

Company Details

Name: JOHN ADAMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2024 (10 months ago)
Organization Date: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1374183
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 828 Lane Allen Road Ste 219, Lexington, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Organizer

Name Role
Nwosu John-Adams Tobechukwu Organizer

Filings

Name File Date
Articles of Organization 2024-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3246458403 2021-02-04 0457 PPP 408 Carter Ferry Rd, Centertown, KY, 42328-9714
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3480.82
Loan Approval Amount (current) 3480.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centertown, OHIO, KY, 42328-9714
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3492.17
Forgiveness Paid Date 2021-06-14
8826918300 2021-01-30 0457 PPP 2894 Highway 1611, Russell Springs, KY, 42642-8790
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33768.95
Loan Approval Amount (current) 33768.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-8790
Project Congressional District KY-01
Number of Employees 4
NAICS code 111940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34031.6
Forgiveness Paid Date 2021-11-16
7514138908 2021-05-07 0457 PPP 4230 Troy Pike, Versailles, KY, 40383-8905
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528983
Servicing Lender Name Central Kentucky Agricultural Credit Association
Servicing Lender Address 640 South Broadway Room 108, Lexington, KY, 40508
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-8905
Project Congressional District KY-06
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 528983
Originating Lender Name Central Kentucky Agricultural Credit Association
Originating Lender Address Lexington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.44
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2111115 Intrastate Non-Hazmat 2011-01-14 - - 1 1 Private(Property)
Legal Name JOHN ADAMS
DBA Name -
Physical Address 432 MARTIN RD, CORINTH, KY, 41010, US
Mailing Address 432 MARTIN RD, CORINTH, KY, 41010, US
Phone (859) 608-0587
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State