Search icon

DAVIS FARMS, INC.

Company Details

Name: DAVIS FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1981 (44 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0152759
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 4125 STATE ROUTE 703E, CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 6000

Incorporator

Name Role
KENNY DAVIS Incorporator
JAMES DAVIS Incorporator

Director

Name Role
JAMES DAVIS Director
KENNY DAVIS Director

Registered Agent

Name Role
NANCY DAVIS Registered Agent

President

Name Role
Nancy Davis President

Secretary

Name Role
Nancy Davis Secretary

Vice President

Name Role
Carla Simpson Vice President
Michael Davis Vice President
Steven Davis Vice President

Form 5500 Series

Employer Identification Number (EIN):
610994676
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-05-16
Annual Report 2024-05-16
Amendment 2023-09-12
Annual Report 2023-06-13
Annual Report 2022-06-30

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126092
Current Approval Amount:
126092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127328.74

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1996-06-05
Operation Classification:
Private(Property)
power Units:
15
Drivers:
8
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State