Search icon

DAVIS, ARTIFACTS, INC.

Company Details

Name: DAVIS, ARTIFACTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1993 (32 years ago)
Organization Date: 18 May 1993 (32 years ago)
Last Annual Report: 29 Aug 2024 (8 months ago)
Organization Number: 0315329
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: 449 OAK RIDGE DRIVE, STANTON, KY 40380
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
HARRY T. DAVIS Registered Agent

President

Name Role
HARRY T. DAVIS President

Incorporator

Name Role
HARRY T. DAVIS Incorporator

Former Company Names

Name Action
TOM DAVIS ARTIFACTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-29
Annual Report 2023-06-07
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report 2020-05-05
Annual Report 2019-06-14
Annual Report 2018-06-08
Annual Report 2017-03-24
Annual Report 2016-05-19
Annual Report 2015-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900354 Other Fraud 2019-09-09 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-09-09
Termination Date 2020-02-21
Section 1332
Sub Section FR
Status Terminated

Parties

Name DAVIS, ARTIFACTS, INC.
Role Plaintiff
Name REPP
Role Defendant

Sources: Kentucky Secretary of State