Search icon

DON DAVIS AVIATION, INC.

Company Details

Name: DON DAVIS AVIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1966 (59 years ago)
Organization Date: 14 Jun 1966 (59 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0000625
Industry: Transportation by Air
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2154 HWY. 136 WEST, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DON DAVIS AVIATION MEDOVA LIFESTYLE HEALTH PLAN 2022 610669064 2023-09-02 DON DAVIS AVIATION 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 532400
Sponsor’s telephone number 2708266000
Plan sponsor’s address 2154 HIGHWAY 136 W, HENDERSON, KY, 424209098

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
DON DAVIS AVIATION MEDOVA LIFESTYLE HEALTH PLAN 2021 610669064 2022-10-02 DON DAVIS AVIATION 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 532400
Sponsor’s telephone number 2708266000
Plan sponsor’s address 2154 HIGHWAY 136 W, HENDERSON, KY, 424209098

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
NANCY BLAISDELL President

Secretary

Name Role
NANCY BLAISDELL Secretary

Treasurer

Name Role
KARA BECKER Treasurer

Vice President

Name Role
JON BECKER Vice President

Incorporator

Name Role
DONALD C. DAVIS Incorporator

Registered Agent

Name Role
NANCY D BLAISDELL Registered Agent

Former Company Names

Name Action
AIR PEST PATROL, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-03-15
Annual Report 2022-05-18
Annual Report 2021-04-02
Annual Report 2020-07-27
Annual Report 2019-06-17
Annual Report 2018-06-13
Annual Report 2017-06-15
Annual Report 2016-07-21
Annual Report 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9250297004 2020-04-09 0457 PPP 2154 STATE ROUTE 136, HENDERSON, KY, 42420-9098
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293500
Loan Approval Amount (current) 293500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-9098
Project Congressional District KY-01
Number of Employees 29
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295130.56
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State