Search icon

DAVIS & BURTON CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS & BURTON CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1969 (56 years ago)
Organization Date: 14 May 1969 (56 years ago)
Last Annual Report: 26 Mar 2009 (16 years ago)
Organization Number: 0013374
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 11433 MIDLAND TRAIL RD., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
ELMA LOU DAVIS Incorporator
BILL F. DAVIS Incorporator
THOMAS R. BURTON Incorporator
ANNA JEAN BURTON Incorporator

Registered Agent

Name Role
STEPHEN C. DAVIS Registered Agent

Secretary

Name Role
Elma L Davis Secretary

President

Name Role
Stephen C Davis President

Vice President

Name Role
William M Davis Vice President

Signature

Name Role
STEPHEN C DAVIS Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-03-26
Annual Report 2008-05-29
Annual Report 2007-07-02
Annual Report 2006-04-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-04
Type:
Planned
Address:
805 US HWY 27 S, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
KENTUCKY LABORERS DISTRICT COU
Party Role:
Plaintiff
Party Name:
DAVIS & BURTON CONTRACTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State