Search icon

BLACKBURN AND DAVIS, INC.

Company Details

Name: BLACKBURN AND DAVIS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1956 (69 years ago)
Organization Date: 23 Feb 1956 (69 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0004455
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2222 Frankfort Ave, Louisville, KY 40206
Place of Formation: KENTUCKY

President

Name Role
JEREMY S HUFFMAN. President

Registered Agent

Name Role
JEREMY S. HUFFMAN Registered Agent

Secretary

Name Role
FRANCES R THOMAS Secretary
Missy L Winters Secretary

Vice President

Name Role
DANIEL D HENLEY Vice President

Incorporator

Name Role
C. E. DAVIS Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Principal Office Address Change 2024-01-18
Registered Agent name/address change 2023-06-07
Annual Report 2023-06-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
275000.00
Total Face Value Of Loan:
275000.00

Sources: Kentucky Secretary of State