Search icon

DAVIS AND HAYES REINFORCING STEEL, INC.

Company Details

Name: DAVIS AND HAYES REINFORCING STEEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1990 (35 years ago)
Organization Date: 18 Sep 1990 (35 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0277441
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 7812 SADLER RD., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sandra K Hayes President

Registered Agent

Name Role
SANDRA K. HAYES Registered Agent

Secretary

Name Role
Sandra K Hayes Secretary

Incorporator

Name Role
DAVID B. VICKERY Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-06-29
Annual Report 2020-06-04
Annual Report 2019-07-10
Annual Report 2018-06-01
Annual Report 2017-05-03
Annual Report 2016-03-14
Annual Report 2015-05-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10E6111869490001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data BRIDGE
Recipient DAVIS & HAYES REINFORCING STEEL INC.
Recipient Name Raw DAVIS & HAYES REINFORCING STEEL INC.
Recipient DUNS 012011990
Recipient Address LEITCHFIELD, GRAYSON, KENTUCKY, 42754-0000, UNITED STATES
Obligated Amount 227121.00
Non-Federal Funding 97337.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919414 0452110 2013-10-09 301 SOUTH 9TH STREET, PADUCAH, KY, 42003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-10-09
Case Closed 2013-10-09

Sources: Kentucky Secretary of State