Search icon

DAVIS LANDSCAPE SERVICE, INC.

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
Annual Report 2019-08-08
Annual Report 2018-06-18
Annual Report 2017-06-01
Annual Report 2016-06-09
Annual Report 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8642347207 2020-04-28 0457 PPP 1319 JOHNS HILL RD, WILDER, KY, 41076-9129
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-9129
Project Congressional District KY-04
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51992.42
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State