Name: | TERRY DAVIS CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1997 (28 years ago) |
Organization Date: | 21 May 1997 (28 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0433283 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 848 SOUTH HEWITT RD, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TERRY DAVIS | Registered Agent |
Name | Role |
---|---|
TERRY DAVIS | Incorporator |
Name | Role |
---|---|
Terry Davis | President |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-14 |
Annual Report | 2021-08-20 |
Annual Report | 2020-03-10 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-27 |
Annual Report | 2017-05-11 |
Registered Agent name/address change | 2016-04-06 |
Annual Report | 2016-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304293749 | 0452110 | 2002-01-31 | WILKINSON TRACE, BOWLING GREEN, KY, 42104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202365086 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2002-05-06 |
Abatement Due Date | 2002-02-01 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260503 B01 |
Issuance Date | 2002-05-06 |
Abatement Due Date | 2002-06-14 |
Nr Instances | 1 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State