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 (53 years ago)
Organization Date: 28 Sep 1972 (53 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
ARTHUR LAWSON Director
JAMES F. NAVIS 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-08-09
Type:
Complaint
Address:
2161 E. 19TH ST., OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-10-11
Type:
Planned
Address:
TOYOTA AUTO FACILITY ROUTE 62 EAST, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State