Search icon

PAUL DAVIS SYSTEMS OF LEXINGTON, INC.

Company Details

Name: PAUL DAVIS SYSTEMS OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1987 (38 years ago)
Organization Date: 25 Aug 1987 (38 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0233100
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 230 INDUSTRY PKWY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Officer

Name Role
Brian M. McDonough Officer

Incorporator

Name Role
CHARLES W. HORN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Laura Ferrante Secretary

Treasurer

Name Role
Barry Floyd Treasurer

Director

Name Role
Charlres E. Chase Director
CHARLES W. HORN Director
Richard D. Wilson Director

President

Name Role
Richard D. Wilson President

Former Company Names

Name Action
BILL HORN ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
PAUL DAVIS RESTORATION OF LEXINGTON Active 2030-03-29
SIGNATURE PROFESSIONAL CLEANING Inactive 2013-07-15

Filings

Name File Date
Assumed Name renewal 2025-03-29
Annual Report 2024-06-24
Annual Report 2023-06-08
Annual Report 2022-06-22
Annual Report 2021-06-19
Annual Report Amendment 2020-09-29
Annual Report 2020-06-25
Name Renewal 2020-03-25
Annual Report 2019-04-08
Annual Report Amendment 2018-08-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-09 2025 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 28126.2
Executive 2024-07-29 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 5752.34

Sources: Kentucky Secretary of State