Search icon

DAVIS JEWELERS, INC.

Company Details

Name: DAVIS JEWELERS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 21 Oct 1948 (76 years ago)
Organization Date: 21 Oct 1948 (76 years ago)
Last Annual Report: 07 Jun 2024 (8 months ago)
Organization Number: 0013280
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40223
Primary County: Jefferson
Principal Office: 9901 FOREST GREEN BLVD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIS JEWELERS, INC. 401(K) PROFIT SHARING PLAN 2023 610438314 2024-09-12 DAVIS JEWELERS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD., LOUISVILLE, KY, 40223
DAVIS JEWELERS, INC. 401(K) PROFIT SHARING PLAN 2022 610438314 2023-07-20 DAVIS JEWELERS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD., LOUISVILLE, KY, 40223
DAVIS JEWELERS, INC. 401(K) PROFIT SHARING PLAN 2021 610438314 2022-07-26 DAVIS JEWELERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD., LOUISVILLE, KY, 40223
DAVIS JEWELERS, INC. 401(K) PROFIT SHARING PLAN 2020 610438314 2021-07-22 DAVIS JEWELERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD., LOUISVILLE, KY, 40223
DAVIS JEWELERS, INC. 401(K) PROFIT SHARING PLAN 2019 610438314 2020-07-21 DAVIS JEWELERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD., LOUISVILLE, KY, 40223
DAVIS JEWELERS INC 401K PROFIT SHARING PLAN 2018 610438314 2019-08-15 DAVIS JEWELERS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223
DAVIS JEWELERS INC 401K PROFIT SHARING PLAN 2017 610438314 2018-07-16 DAVIS JEWELERS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223
DAVIS JEWELERS INC 401K PROFIT SHARING PLAN 2016 610438314 2017-06-09 DAVIS JEWELERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223
DAVIS JEWELERS INC 401K PROFIT SHARING PLAN 2015 610438314 2016-07-28 DAVIS JEWELERS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223
DAVIS JEWELERS INC 401K PROFIT SHARING PLAN 2014 610438314 2015-04-30 DAVIS JEWELERS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing HENRY E DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/16/20140516124457P030022044048001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing HENRY E DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/23/20130523124837P040228385683001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing HENRY E DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/20/20120620113506P030003904614001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 610438314
Plan administrator’s name DAVIS JEWELERS INC
Plan administrator’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022120420

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing HENRY E DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/28/20110728144751P030102373985001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 610438314
Plan administrator’s name DAVIS JEWELERS INC
Plan administrator’s address 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022120420

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing HENRY E DAVIS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/14/20101014165244P070012821186001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 448310
Sponsor’s telephone number 5022120420
Plan sponsor’s address 9901 FOREST GREEN BLVD., LOUISVILLE, KY, 402235123

Plan administrator’s name and address

Administrator’s EIN 610438314
Plan administrator’s name DAVIS JEWELERS, INC.
Plan administrator’s address 9901 FOREST GREEN BLVD., LOUISVILLE, KY, 402235123
Administrator’s telephone number 5022120420

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing HENRY E. DAVIS
Valid signature Filed with authorized/valid electronic signature

Incorporator

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

President

Name Role
HENRY E DAVIS President

Vice President

Name Role
Kristen Jensen Vice President
ASHLEY DAVIS SIGMAN Vice President

Registered Agent

Name Role
HENRY E. DAVIS Registered Agent

Former Company Names

Name Action
DAVIS & SONS, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
THE DAVIS RAQUET SPORTS CENTER Inactive No data
THE DAVIS JEWELRY & SPORTS CENTER Inactive No data
THE DAVIS DIAMOND & JEWELRY CENTER Inactive No data
H. DAVIS FINE JEWELRY Inactive No data
THE DAVIS SHOOTING SPORTS CENTER Inactive No data
DAVIS CENTER LOANS Inactive 2006-03-16
DAVIS JEWELERS Inactive 2006-03-09
THE DAVIS CENTER Inactive 2003-07-15

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
Annual Report 2019-06-14
Annual Report 2018-02-28
Annual Report 2017-06-26
Amendment 2016-12-19
Annual Report 2016-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303747760 0452110 2001-02-05 113 W. JEFFERSON ST, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-28
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 203125976
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2001-05-02
Abatement Due Date 2001-08-13
Contest Date 2001-05-21
Final Order 2001-08-13
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6909047103 2020-04-14 0457 PPP 9901 FOREST GREEN BLVD, LOUISVILLE, KY, 40223-5123
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298400
Loan Approval Amount (current) 298400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-5123
Project Congressional District KY-03
Number of Employees 19
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300762.33
Forgiveness Paid Date 2021-01-28
6253658406 2021-02-10 0457 PPS 9901 Forest Green Blvd, Louisville, KY, 40223-5123
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275800
Loan Approval Amount (current) 275800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-5123
Project Congressional District KY-03
Number of Employees 22
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277753.58
Forgiveness Paid Date 2021-11-01

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State