Name: | A. MYERS DAVIS DEV. CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1979 (46 years ago) |
Organization Date: | 02 Apr 1979 (46 years ago) |
Last Annual Report: | 17 Jul 2024 (8 months ago) |
Organization Number: | 0116798 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2828 EAST HILLS DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Mark A Davis | President |
Name | Role |
---|---|
HOLLY J Davis | Secretary |
Name | Role |
---|---|
CHARLES E. WARD | Director |
Name | Role |
---|---|
CHARLES E. WARD | Incorporator |
Name | Role |
---|---|
MARK A. DAVIS | Registered Agent |
Name | Action |
---|---|
W. H. D., INC. | Merger |
K M A D, INC. | Merger |
P C W, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
MLP MANAGEMENT CO. | Inactive | 2024-06-11 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-18 |
Annual Report | 2024-07-17 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-22 |
Annual Report Amendment | 2021-05-24 |
Annual Report | 2021-03-30 |
Annual Report | 2020-05-26 |
Annual Report | 2019-09-20 |
Certificate of Assumed Name | 2019-06-11 |
Annual Report | 2018-04-17 |
Sources: Kentucky Secretary of State