Search icon

DAVCO ENTERPRISES, INC.

Company Details

Name: DAVCO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1992 (33 years ago)
Organization Date: 21 Aug 1992 (33 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0304332
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 1640 PERRYVILLE RD, P.O. BOX 430, DANVILLE, KY 40423
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
NANCY DAVIS Director
JAMES DAVIS Director

Registered Agent

Name Role
JAMES DAVIS Registered Agent

President

Name Role
JAMES L DAVIS President

Secretary

Name Role
NANCY DAVIS Secretary

Treasurer

Name Role
NANCY DAVIS Treasurer

Incorporator

Name Role
JAMES DAVIS Incorporator

Assumed Names

Name Status Expiration Date
DAVCO STEEL MILL Inactive 2008-07-15
METAL MARKET Inactive 2005-12-01

Filings

Name File Date
Dissolution 2021-01-07
Annual Report 2020-06-30
Annual Report 2019-04-18
Annual Report 2018-05-04
Principal Office Address Change 2017-06-21
Annual Report 2017-06-21
Annual Report 2016-03-23
Annual Report 2015-05-26
Reinstatement Certificate of Existence 2014-10-03
Reinstatement 2014-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081992 0452110 2004-02-26 200 DAVCO DR, DANVILLE, KY, 40422
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-02-26
Case Closed 2004-02-26
304289549 0452110 2001-06-18 200 DAVCO DR, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-19
Case Closed 2001-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 2001-08-09
Abatement Due Date 2001-08-17
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 2001-08-09
Abatement Due Date 2001-08-21
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2001-08-09
Abatement Due Date 2001-08-21
Nr Instances 1
Nr Exposed 18
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2001-08-09
Abatement Due Date 2001-08-21
Nr Instances 1
Nr Exposed 2
123786204 0452110 1995-09-07 200 DAVCO DR, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-07
Case Closed 1996-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-11-03
Abatement Due Date 1995-12-15
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-11-03
Abatement Due Date 1995-12-15
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-11-03
Abatement Due Date 1995-12-15
Nr Instances 1
Nr Exposed 12
Citation ID 01004
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-11-03
Abatement Due Date 1995-12-15
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State