Search icon

DAVIS & DAVIS DEVELOPMENT CO., LLC.

Company Details

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

Organizer

Name Role
JOHN D. DAVIS Organizer

Registered Agent

Name Role
JOHN D. DAVIS Registered Agent

Member

Name Role
Robert D Davis Member
John D Davis Member

Filings

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

USAspending Awards. Financial Assistance

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
Recipient DAVIS & DAVIS DEVELOPMENT CO. LLC
Recipient Name Raw DAVIS & DAVIS DEVELOPMENT CO. LLC
Recipient DUNS 128203697
Recipient Address 1448 LEESTOWN ROAD, LEXINGTON, FAYETTE, KENTUCKY, 40517-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Sources: Kentucky Secretary of State