Search icon

DAVIS ENGINEERING, INC.

Company Details

Name: DAVIS ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1986 (39 years ago)
Organization Date: 16 May 1986 (39 years ago)
Last Annual Report: 03 Mar 2021 (4 years ago)
Organization Number: 0215217
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 1203 EAST MT. VERNON STREET, P. O. BOX 345, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
James H Davis Director
JAMES H. DAVIS Director
JOHN DAVIS Director

Incorporator

Name Role
JAMES H. DAVIS Incorporator

Registered Agent

Name Role
JAMES H. DAVIS Registered Agent

President

Name Role
James H Davis President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-10-21
Annual Report Amendment 2021-03-11
Annual Report 2021-03-03
Annual Report 2020-02-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4419C100470
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-09-24
Description:
TAS::12 1118::TAS, WFM-0802-13HF-RECOVERY: THIS MODIFICATION IS ISSUED TO EXTEND THE CONTRACT TIME FOR THE CADASTRAL LAND SURVEY AT DANIEL BOONE NATIONAL FOREST, KY.
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
R404: PROF SVCS/LAND SURVEYS - CADASTRAL

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State