Search icon

DAVCO HOMES, INC.

Company Details

Name: DAVCO HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1963 (62 years ago)
Organization Date: 02 Jul 1963 (62 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0013218
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 7 WOODFORD AVE., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVCO HOMES, INC. 2010 610606214 2012-03-28 DAVCO HOMES, INC. 141
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-09-01
Business code 623000
Sponsor’s telephone number 2706835571
Plan sponsor’s mailing address 7 WOODFORD AVE, OWENSBORO, KY, 42301
Plan sponsor’s address 7 WOODFORD AVE, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 610606214
Plan administrator’s name DAVCO HOMES, INC.
Plan administrator’s address 7 WOODFORD AVE, OWENSBORO, KY, 42301
Administrator’s telephone number 2706835571

Number of participants as of the end of the plan year

Active participants 125

Signature of

Role Plan administrator
Date 2012-03-28
Name of individual signing PAM JORDAN
Valid signature Filed with authorized/valid electronic signature
DAVCO HOMES, INC. 2009 610606214 2011-03-21 DAVCO HOMES, INC. 133
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-09-01
Business code 623000
Sponsor’s telephone number 2706835571
Plan sponsor’s mailing address 7 WOODFORD AVE, OWENSBORO, KY, 42301
Plan sponsor’s address 7 WOODFORD AVE, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 610606214
Plan administrator’s name DAVCO HOMES, INC.
Plan administrator’s address 7 WOODFORD AVE, OWENSBORO, KY, 42301
Administrator’s telephone number 2706835571

Number of participants as of the end of the plan year

Active participants 141

Signature of

Role Plan administrator
Date 2011-03-21
Name of individual signing PAM JORDAN
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
HARRY D. SIMPSON, JR. Incorporator

Registered Agent

Name Role
Hargrove Firm Services LLC Registered Agent

Former Company Names

Name Action
FERN TERRACE LODGE OF MAYFIELD, INC. Merger
SIMPSON REST HOME, INC. Old Name
VILLA VERA LODGE, INC. Old Name
MAYFIELD PERSONAL CARE, INC. Old Name
TUCKER REST HOME, INC. Old Name
DAVCO REST HOME, INC. Old Name
FERN TERRACE LODGE OF BOWLING GREEN, INC. Merger
FERN TERRACE LODGE OF OWENSBORO, INC. Merger
FERN TERRACE LODGE OF MURRAY, INCORPORATED Merger

Filings

Name File Date
Dissolution 2022-12-31
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30
Annual Report 2021-03-10
Annual Report 2020-02-19
Annual Report 2019-04-23
Annual Report 2018-04-20
Annual Report 2017-04-27
Annual Report 2016-04-11
Annual Report 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997647100 2020-04-14 0457 PPP 7 WOODFORD AVE, OWENSBORO, KY, 42301-0563
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 843090
Loan Approval Amount (current) 843090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-0563
Project Congressional District KY-02
Number of Employees 183
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 849857.82
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State