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 (4 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 |
Name | Role |
---|---|
Jimmy T. Davis | President |
Name | Role |
---|---|
RICHARD L. CARROLL | Director |
Jimmy T. Davis | Director |
JACK DAVIS | Director |
Name | Role |
---|---|
JACK DAVIS | Incorporator |
RICHARD L. CARROLL | Incorporator |
Name | Role |
---|---|
JIMMY T. DAVIS | Registered Agent |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Action |
---|---|
DAVIS & CARROLL ELECTRICAL CONTRACTORS, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State