Search icon

DAVIS INVESTMENTS, LLC

Company Details

Name: DAVIS INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2002 (23 years ago)
Organization Date: 11 Jan 2002 (23 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0528749
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 801 CAMPBELL LANE, STE. C, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNE L. DAVIS Registered Agent

Manager

Name Role
Anne L Davis Manager

Organizer

Name Role
LINDA B. THOMAS, ESQ. Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 265-1 Check Casher Current - Licensed - - - - 801 CAMPBELL LANESTE CBowling Green , KY 42104
Department of Financial Institutions CC713390 Check Casher Closed - Withdrawn Application - - - - 801 CAMPBELL LANESTE CBowling Green , KY 42104
Department of Financial Institutions LCC713389 Limited Check Casher Closed - Withdrawn Application - - - - 801 CAMPBELL LANESTE CBowling Green , KY 42104

Assumed Names

Name Status Expiration Date
PEOPLE'S CASH ADVANCE Inactive 2027-11-16
PEOPLES CASH ADVANCE Inactive 2022-01-17

Filings

Name File Date
Annual Report 2024-03-07
Principal Office Address Change 2023-04-12
Annual Report 2023-04-12
Certificate of Withdrawal of Assumed Name 2022-11-16
Certificate of Assumed Name 2022-11-16

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41810
Current Approval Amount:
41810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42350.67

Sources: Kentucky Secretary of State