Search icon

H. B. DAVENPORT, INC.

Company Details

Name: H. B. DAVENPORT, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 19 May 1983 (42 years ago)
Organization Date: 19 May 1983 (42 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0178043
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40245
Primary County: Jefferson
Principal Office: 200 GILLILAND RD., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
HOWARD BRENT DAVENPORT Registered Agent

President

Name Role
Howard Brent Davenport President

Secretary

Name Role
Phyllis Davenport Secretary

Treasurer

Name Role
Phyllis Davenport Treasurer

Director

Name Role
HOWARD BRENT DAVENPORT Director
PHYLLIS E. DAVENPORT Director

Incorporator

Name Role
HOWARD BRENT DAVENPORT Incorporator
PHYLLIS E. DAVENPORT Incorporator

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-04-27
Annual Report 2019-05-03
Annual Report 2018-04-17
Annual Report Return 2017-05-04
Annual Report 2017-04-06
Annual Report 2016-04-12

Date of last update: 08 Dec 2024

Sources: Kentucky Secretary of State