Search icon

J. DAVIS CONSTRUCTION COMPANY, INC.

Company Details

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

Vice President

Name Role
Ralph Davis Vice President

Treasurer

Name Role
Jess Davis Treasurer

Registered Agent

Name Role
JACK G. DAVIS Registered Agent

President

Name Role
Jack G Davis President

Secretary

Name Role
Vivian Ann Davis Secretary

Director

Name Role
JACK G. DAVIS Director
VIVIAN ANN DAVIS Director
RALPH DAVIS Director
JESS DAVIS Director

Incorporator

Name Role
JACK G. DAVIS Incorporator
VIVIAN ANN DAVIS Incorporator
RALPH DAVIS Incorporator
JESS DAVIS Incorporator

Filings

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