Search icon

GREG DAVIS & COMPANY, LLC.

Company Details

Name: GREG DAVIS & COMPANY, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 03 Jun 2002 (23 years ago)
Organization Date: 03 Jun 2002 (23 years ago)
Last Annual Report: 22 Feb 2006 (19 years ago)
Managed By: Managers
Organization Number: 0538069
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1588 FOURMILE ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
GREGORY W DAVIS Organizer

Registered Agent

Name Role
GREGORY W DAVIS Registered Agent

Member

Name Role
Greg W. Davis Member
Roy L. Switzer Member

Signature

Name Role
Greg Davis Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-02-22
Reinstatement 2006-01-03
Principal Office Address Change 2006-01-03
Statement of Change 2006-01-03

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State