Search icon

DAVENCORP MANAGEMENT COMPANY

Company Details

Name: DAVENCORP MANAGEMENT COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1996 (28 years ago)
Organization Date: 25 Oct 1996 (28 years ago)
Last Annual Report: 05 Mar 2022 (3 years ago)
Organization Number: 0423263
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 702 TALON PLACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900LAGMS4Q8V5HF90 0423263 US-KY GENERAL ACTIVE No data

Addresses

Legal c/o Arthur S. Davenport, 702 Talon Place, Louisville, US-KY, US, 40223
Headquarters 702 Talon Place, Louisville, US-KY, US, 40223

Registration details

Registration Date 2018-05-29
Last Update 2022-03-15
Status LAPSED
Next Renewal 2019-05-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0423263

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVENCORP MANAGEMENT MEDOVA LIFESTYLE HEALTH PLAN 2021 611313146 2022-12-14 DAVENCORP MANAGEMENT 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 722513
Sponsor’s telephone number 5023147332
Plan sponsor’s address 702 TALON PL, LOUISVILLE, KY, 402235575

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ARTHUR S. DAVENPORT Registered Agent

Vice President

Name Role
Judith C Davenport Vice President

Director

Name Role
\ Director

Incorporator

Name Role
ARTHUR S. DAVENPORT Incorporator

President

Name Role
Arthur S Davenport President

Assumed Names

Name Status Expiration Date
MCDONALDS #8165 Inactive 2018-11-20

Filings

Name File Date
Dissolution 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-03-25
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-03-15
Annual Report 2015-04-02
Annual Report 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365177103 2020-04-13 0457 PPP 702 Talon PL, Louisville, KY, 40223-5575
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548600
Loan Approval Amount (current) 548600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-5575
Project Congressional District KY-03
Number of Employees 153
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553994.57
Forgiveness Paid Date 2021-04-09

Sources: Kentucky Secretary of State