Search icon

THE DAVIS GROUP, INC.

Company Details

Name: THE DAVIS GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1972 (52 years ago)
Organization Date: 28 Sep 1972 (52 years ago)
Last Annual Report: 18 Apr 2017 (8 years ago)
Organization Number: 0000807
Principal Office: 5531 S RIDGEWOOD AVE, SUITE #5, PORT ORANGE, FL 32127
Principal Office: 5531 S RIDGEWOOD AVE, SUITE #5, PORT ORANGE, FL 32127
Place of Formation: KENTUCKY
Authorized Shares: 500

Vice President

Name Role
Marcia R. Davis Vice President

Director

Name Role
HARRY S. JAMES Director
JAMES F. NAVIS Director
ARTHUR LAWSON Director

Incorporator

Name Role
JAMES F. DAVIS Incorporator

President

Name Role
James F. Davis President

Registered Agent

Name Role
JAMES A. DAVIS Registered Agent

Former Company Names

Name Action
AIR SYSTEMS ENGINEERING, INC. Old Name

Assumed Names

Name Status Expiration Date
BERRY CORPORATION Inactive -
DAVIS AIR SYSTEMS Inactive 2003-07-15
AIR SYSTEMS ENGINEERING, INC. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2017-07-11
Annual Report 2017-04-18
Principal Office Address Change 2016-04-22
Annual Report 2016-04-22
Principal Office Address Change 2015-02-10
Annual Report 2015-02-10
Annual Report 2014-07-09
Annual Report 2013-01-08
Annual Report 2012-02-07
Annual Report 2011-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124606914 0452110 1995-08-09 2161 E. 19TH ST., OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-08-09
Case Closed 1995-09-11

Related Activity

Type Complaint
Activity Nr 77722163
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1995-08-30
Abatement Due Date 1995-09-06
Nr Instances 1
Nr Exposed 1
Gravity 01
2783306 0452110 1987-10-11 TOYOTA AUTO FACILITY ROUTE 62 EAST, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-11-03

Sources: Kentucky Secretary of State