Search icon

JAY H. DAVIS CORPORATION

Company Details

Name: JAY H. DAVIS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 1964 (61 years ago)
Organization Date: 28 Feb 1964 (61 years ago)
Last Annual Report: 06 Mar 2008 (17 years ago)
Organization Number: 0013394
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 112 WINDINGS LANE, FT THOMAS, KY 41075
Place of Formation: KENTUCKY

Secretary

Name Role
Connie Davis Secretary

Signature

Name Role
JAY DAVIS Signature
JAY H. DAVIS Signature

President

Name Role
Jay Davis President

Vice President

Name Role
Jay Davis Vice President

Incorporator

Name Role
MARY A. BROERING Incorporator
ALMA B. DAVIS Incorporator

Treasurer

Name Role
Connie Davis Treasurer

Director

Name Role
CONNIE DAVIS Director
ALMA B. DAVIS Director
JAY H DAVIS Director
MARY A. BROERING Director

Registered Agent

Name Role
JAY H. DAVIS CORPORATION Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 231706 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
LEO G. BROERING REAL ESTATE AND INSURANCE AGENCY, INC. Old Name
LEO G. BROERING REAL ESTATE AND INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Administrative Dissolution 2009-11-03
Annual Report 2008-03-06
Annual Report 2008-03-06
Annual Report 2007-03-08
Annual Report 2007-03-08
Annual Report 2006-03-21
Annual Report 2006-03-21
Annual Report 2005-03-22
Annual Report 2005-03-22

Sources: Kentucky Secretary of State