Search icon

DAVIS JEWELERS, INC.

Company Details

Name: DAVIS JEWELERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1948 (77 years ago)
Organization Date: 21 Oct 1948 (77 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0013280
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9901 FOREST GREEN BLVD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1700

Incorporator

Name Role
FREDA DAVIS Incorporator
SIMMOND E. DAVIS Incorporator
CHARLES DAVIS Incorporator

Vice President

Name Role
ASHLEY DAVIS SIGMAN Vice President
Kristen Jensen Vice President

President

Name Role
HENRY E DAVIS President

Registered Agent

Name Role
HENRY E. DAVIS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610438314
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Former Company Names

Name Action
DAVIS & SONS, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
THE DAVIS RAQUET SPORTS CENTER Inactive -
THE DAVIS SHOOTING SPORTS CENTER Inactive -
THE DAVIS JEWELRY & SPORTS CENTER Inactive -
THE DAVIS DIAMOND & JEWELRY CENTER Inactive -
H. DAVIS FINE JEWELRY Inactive -

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-15
Annual Report 2022-06-27
Annual Report 2021-06-25
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
275800.00
Total Face Value Of Loan:
275800.00
Date:
2020-04-14
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:
298400.00
Total Face Value Of Loan:
298400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-05
Type:
Complaint
Address:
113 W. JEFFERSON ST, LOUISVILLE, KY, 40202
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275800
Current Approval Amount:
275800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277753.58
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298400
Current Approval Amount:
298400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
300762.33

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.53 $27,394 $10,500 13 3 2022-08-25 Final

Sources: Kentucky Secretary of State