Name: | DAVIS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1998 (27 years ago) |
Organization Date: | 24 Aug 1998 (27 years ago) |
Last Annual Report: | 02 Jun 2004 (21 years ago) |
Organization Number: | 0461118 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3105 CAVERSHAM PARK LANE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
STACEY DAVIS | Registered Agent |
Name | Role |
---|---|
Anthony Davis | President |
Name | Role |
---|---|
Stacey Davis | Vice President |
Name | Role |
---|---|
GILBERT ESTIME | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON HEALTH AND FITNESS | Inactive | 2009-08-25 |
TOTAL PACKAGE PERSONAL TRAINING | Inactive | 2009-06-16 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Certificate of Assumed Name | 2004-08-25 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-11-08 |
Annual Report | 2000-09-22 |
Annual Report | 1999-07-16 |
Articles of Incorporation | 1998-08-24 |
Sources: Kentucky Secretary of State