Search icon

J. L. DAVIS ELECTRICAL CONTRACTOR, INC.

Company Details

Name: J. L. DAVIS ELECTRICAL CONTRACTOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1976 (49 years ago)
Organization Date: 23 Feb 1976 (49 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0077983
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 235 KNOX STREET, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J9N3HTCMU3R8 2024-10-11 235 KNOX ST, BARBOURVILLE, KY, 40906, 1427, USA P.O. BOX 1028, BARBOURVILLE, KY, 40906, 1028, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-10-13
Initial Registration Date 2003-09-25
Entity Start Date 1976-02-28
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 238210, 423610
Product and Service Codes N043, N056, N059, N061, N062, N066

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROCKY L EGNER
Role OFFICE MANAGER
Address P.O. BOX 1028, BARBOURVILLE, KY, 40906, 1028, USA
Government Business
Title PRIMARY POC
Name ROCKY L EGNER
Role OFFICE MANAGER
Address P.O. BOX 1028, BARBOURVILLE, KY, 40906, 1028, USA
Past Performance Information not Available

President

Name Role
Jimmy T. Davis President

Director

Name Role
RICHARD L. CARROLL Director
Jimmy T. Davis Director
JACK DAVIS Director

Incorporator

Name Role
JACK DAVIS Incorporator
RICHARD L. CARROLL Incorporator

Registered Agent

Name Role
JIMMY T. DAVIS Registered Agent

Former Company Names

Name Action
DAVIS & CARROLL ELECTRICAL CONTRACTORS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-06-11
Annual Report 2023-07-05
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-09
Annual Report 2019-04-26
Annual Report 2018-04-10
Annual Report Amendment 2017-05-09
Annual Report 2017-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312620883 0452110 2009-07-09 2001 RED HOUSE RD, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-25
Case Closed 2009-08-25

Related Activity

Type Inspection
Activity Nr 312620909
308083146 0452110 2004-11-08 310 COLLEGE ST - UNION COLLEGE, BARBOURVILLE, KY, 40906
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-08
Case Closed 2004-11-08

Related Activity

Type Inspection
Activity Nr 308083120
306515818 0452110 2003-09-17 236 LAGOON TRAIL, LONDON, KY, 40744
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-09-17
Case Closed 2003-09-17
305361180 0452110 2002-06-13 164 BALLPARK RD, HARLAN, KY, 40831
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-13
Case Closed 2002-06-13
1704196 0419000 1986-02-12 COMMUNICATIONS CENTER ADDITION, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-02-12
Case Closed 1986-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-02-20
Abatement Due Date 1986-02-23
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1986-02-20
Abatement Due Date 1986-02-23
Nr Instances 1
Nr Exposed 2

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0786623 J L DAVIS ELECTRICAL CONTRACTOR INC - J9N3HTCMU3R8 235 KNOX ST, BARBOURVILLE, KY, 40906-1427
Capabilities Statement Link -
Phone Number 606-546-8491
Fax Number 606-546-8561
E-mail Address jldeci@hotmail.com
WWW Page -
E-Commerce Website -
Contact Person ROCKY EGNER
County Code (3 digit) 121
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 3J4X8
Year Established 1976
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Disabled Veteran
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jimmy Davis
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State