Name: | DAVIS & DAVIS DEVELOPMENT CO., LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 11 Feb 2002 (23 years ago) |
Organization Date: | 11 Feb 2002 (23 years ago) |
Last Annual Report: | 24 Jan 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0530860 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2525 HARRODSBURG ROAD, SUITE 100, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN D. DAVIS | Organizer |
Name | Role |
---|---|
JOHN D. DAVIS | Registered Agent |
Name | Role |
---|---|
Robert D Davis | Member |
John D Davis | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-01-24 |
Annual Report | 2013-06-24 |
Annual Report | 2012-02-10 |
Registered Agent name/address change | 2011-06-14 |
Principal Office Address Change | 2011-06-14 |
Annual Report | 2011-06-14 |
Annual Report | 2010-04-26 |
Annual Report | 2009-03-13 |
Annual Report | 2008-06-20 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3769505002 | Small Business Administration | 59.057 - AMERICA'S RECOVERY CAPITAL LOANS | No data | No data | ARC GUAR LOANS | |||||||||||||||||||
|
Sources: Kentucky Secretary of State