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 |
Name | Role |
---|---|
James H Davis | Director |
JAMES H. DAVIS | Director |
JOHN DAVIS | Director |
Name | Role |
---|---|
JAMES H. DAVIS | Incorporator |
Name | Role |
---|---|
JAMES H. DAVIS | Registered Agent |
Name | Role |
---|---|
James H Davis | President |
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 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | AG4419C100470 | 2010-09-24 | 2010-11-03 | 2010-11-03 | |||||||||||||||||||||
|
Title | 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 and Service Codes | R404: PROF SVCS/LAND SURVEYS - CADASTRAL |
Recipient Details
Recipient | DAVIS ENGINEERING INC |
UEI | HXCFCKAER9N7 |
Legacy DUNS | 007677573 |
Recipient Address | 17 BENJAMIN LN, SOMERSET, 425016745, UNITED STATES |
Sources: Kentucky Secretary of State