Name: | DAVIS MECHANICAL CONTRACTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1966 (59 years ago) |
Authority Date: | 11 Apr 1966 (59 years ago) |
Last Annual Report: | 01 Nov 1993 (31 years ago) |
Organization Number: | 0060855 |
Principal Office: | P. O. BOX 1847, GREENVILLE, S. 29602 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
J. E. CHAMBERS | Director |
HAROLD GILLESPIE | Director |
Name | Role |
---|---|
J. E. CHAMBERS | Incorporator |
HAROLD GILLESPIE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Historic document | 2009-08-17 |
Agent Resignation | 1995-01-31 |
Administrative Dissolution | 1994-11-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-25 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1983-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14803225 | 0452110 | 1984-09-18 | HWY 4315, RUSSELLVILLE, KY, 42276 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
13903067 | 0452110 | 1983-03-07 | PARK AV HOSPITAL, Bowling Green, KY, 42101 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
13897244 | 0452110 | 1982-08-02 | STATE RD 10 KENTON STATION RD, Maysville, KY, 47066 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
13920376 | 0452110 | 1982-08-02 | STATE HWY 10 KENTON STATION RD, Maysville, KY, 47066 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 E |
Issuance Date | 1982-09-14 |
Abatement Due Date | 1982-09-21 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State