Name: | DAVIS SALVAGE AND AUTOMOTIVE PARTS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1978 (47 years ago) |
Organization Date: | 19 Jul 1978 (47 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0110774 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 4745 CUMBERLAND FALLS HWY, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID S. HOSKINS | Registered Agent |
Name | Role |
---|---|
HAROLD K DAVIS | President |
Name | Role |
---|---|
SUSAN F DAVIS | Treasurer |
Name | Role |
---|---|
KENNY F DAVIS | Vice President |
Name | Role |
---|---|
WILLIAM C. DAVIS | Director |
HAROLD K. DAVIS | Director |
ETHEL C. DAVIS | Director |
SUSAN F. DAVIS | Director |
Name | Role |
---|---|
WILLIAM C. DAVIS | Incorporator |
SUSAN F. DAVIS | Incorporator |
ETHEL C. DAVIS | Incorporator |
HAROLD K. DAVIS | Incorporator |
Name | Role |
---|---|
ERIKA F DAVIS | Secretary |
Name | Status | Expiration Date |
---|---|---|
DAVIS MOTOR CO. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-16 |
Reinstatement Certificate of Existence | 2022-10-19 |
Reinstatement Approval Letter Revenue | 2022-10-19 |
Reinstatement Approval Letter UI | 2022-10-19 |
Reinstatement | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-25 |
Sources: Kentucky Secretary of State