Search icon

DAVON, INC.

Company Details

Name: DAVON, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 29 Mar 1948 (77 years ago)
Authority Date: 29 Mar 1948 (77 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0061002
Principal Office: <font face="Book Antiqua">3366 RIVERSIDE DR., STE. 106, COLUMBUS, OH 43221</font>
Place of Formation: MAINE

Director

Name Role
LEWIS A. BURLEIGH Director
T. L. FAIRBANKS Director
J. BERRY Director
FRANK P. HOFFMAN Director
J. FRANCES GOODWIN Director

Incorporator

Name Role
LEWIS A. BURLEIGH Incorporator
I. L. FAIRBANKS Incorporator
J. BERRY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NEW YORK COAL COMPANY Old Name

Filings

Name File Date
Historic document 2009-08-17
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Certificate of Authority 1957-05-31
Amendment 1957-05-31
Annual Report 1948-07-08
Statement of Change 1948-03-29
Certificate of Authority 1948-03-28

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State