Search icon

DAVIS BP, INC.

Company Details

Name: DAVIS BP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1994 (30 years ago)
Organization Date: 07 Dec 1994 (30 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0339286
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 5411 VALLEY STATION RD., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES RICHARD DAVIS Registered Agent

Signature

Name Role
MIKE DAVIS Signature
mike davis Signature

Director

Name Role
MIKE DAVIS Director

Incorporator

Name Role
MICHAEL G. DAVIS Incorporator
JAMES RICHARD DAVIS, JR. Incorporator

President

Name Role
MICHAEL DAVIS President

Secretary

Name Role
Michael G Davis Secretary

Form 5500 Series

Employer Identification Number (EIN):
611273281
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-31
Annual Report 2022-05-18
Annual Report 2021-05-13
Annual Report 2020-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36250.00
Total Face Value Of Loan:
36250.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36250
Current Approval Amount:
36250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36485.26

Sources: Kentucky Secretary of State