Search icon

DAVIS AND DAVIS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS AND DAVIS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Mar 2002 (23 years ago)
Organization Date: 19 Mar 2002 (23 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0533260
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1929 CLINTONVILLE RD., PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD DAVIS Registered Agent

Member

Name Role
Miller Davis Member
Chad Davis Member

Organizer

Name Role
CHAD DAVIS Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-03
Annual Report 2022-03-08
Annual Report 2021-04-20
Annual Report 2020-02-26

USAspending Awards / Financial Assistance

Date:
2013-05-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SUPPLEMENTAL REVENUE ASSISTANCE PAYMENTS (SURE)
Obligated Amount:
6640.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
149.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
2354.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
528.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
184.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,575
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,682.84
Servicing Lender:
First Mutual Bank, FSB
Use of Proceeds:
Payroll: $18,573
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$18,842
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,842
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$19,008.96
Servicing Lender:
First Federal Savings & Loan Association of Lakewood
Use of Proceeds:
Payroll: $18,842

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State