Search icon

ROGER DAVIS, INC.

Company Details

Name: ROGER DAVIS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1978 (46 years ago)
Organization Date: 12 Dec 1978 (46 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0114125
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: BOX 6052, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
J. LARRY CASHEN Incorporator

Director

Name Role
JON ROGER DAVIS Director

Registered Agent

Name Role
JON ROGER DAVIS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Administrative Dissolution Return 1989-07-10
Six Month Notice Return 1988-08-15
Six Month Notice 1984-10-31
Six Month Notice 1984-10-31

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3281.45
Total Face Value Of Loan:
3281.45
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20901.69
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3281.45
Current Approval Amount:
3281.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3304.6

Sources: Kentucky Secretary of State