Search icon

DAVIS LANDSCAPE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS LANDSCAPE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 1980 (45 years ago)
Organization Date: 11 Sep 1980 (45 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0149682
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1319 JOHNS HILL RD., WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
JAMES D. DAVIS Director
JAMES C. DAVIS Director
EDNA J. DAVIS Director

Incorporator

Name Role
JAMES C. DAVIS Incorporator
EDNA J. DAVIS Incorporator
JAMES D. DAVIS Incorporator

Registered Agent

Name Role
JAMES D. DAVIS Registered Agent

President

Name Role
James D Davis President

Secretary

Name Role
Karen M Davis Secretary

Treasurer

Name Role
James D Davis Treasurer

Vice President

Name Role
Karen M Davis Vice President

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-13
Annual Report 2022-06-09
Annual Report 2021-08-05
Annual Report 2020-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
51500.00
Total Face Value Of Loan:
51500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51500
Current Approval Amount:
51500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51992.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State