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
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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_AG4419C100470_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

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