Name: | J. DAVIS CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 1989 (36 years ago) |
Organization Date: | 13 Jul 1989 (36 years ago) |
Last Annual Report: | 17 May 2002 (23 years ago) |
Organization Number: | 0260809 |
ZIP code: | 42082 |
City: | Symsonia |
Primary County: | Graves County |
Principal Office: | 1344 KALER MILL RD, SYMSONIA, KY 42082 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Ralph Davis | Vice President |
Name | Role |
---|---|
Jess Davis | Treasurer |
Name | Role |
---|---|
JACK G. DAVIS | Registered Agent |
Name | Role |
---|---|
Jack G Davis | President |
Name | Role |
---|---|
Vivian Ann Davis | Secretary |
Name | Role |
---|---|
JACK G. DAVIS | Director |
VIVIAN ANN DAVIS | Director |
RALPH DAVIS | Director |
JESS DAVIS | Director |
Name | Role |
---|---|
JACK G. DAVIS | Incorporator |
VIVIAN ANN DAVIS | Incorporator |
RALPH DAVIS | Incorporator |
JESS DAVIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-11-25 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-07-19 |
Annual Report | 2000-04-26 |
Annual Report | 1999-06-18 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State