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 |
Name | Role |
---|---|
LEWIS A. BURLEIGH | Director |
T. L. FAIRBANKS | Director |
J. BERRY | Director |
FRANK P. HOFFMAN | Director |
J. FRANCES GOODWIN | Director |
Name | Role |
---|---|
LEWIS A. BURLEIGH | Incorporator |
I. L. FAIRBANKS | Incorporator |
J. BERRY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
NEW YORK COAL COMPANY | Old Name |
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