Name: | DAVIS LAKE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2003 (21 years ago) |
Organization Date: | 11 Dec 2003 (21 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0573937 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42035 |
City: | Cunningham |
Primary County: | Carlisle County |
Principal Office: | 200 COUNTRY ROAD 1068, CUNNINGHAM, KY 42035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF DAVIS | Registered Agent |
Name | Role |
---|---|
Roger Davis | Director |
Benita Davis | Director |
Jeff Davis | Director |
Sarah Davis | Director |
JEFF DAVIS | Director |
BENITA DAVIS | Director |
ROGER DAVIS | Director |
SARAH DAVIS | Director |
RANDOLPH B. ORR | Director |
ANDREA M. ORR | Director |
Name | Role |
---|---|
Jeff Davis | President |
Name | Role |
---|---|
BENITA DAVIS | Secretary |
Name | Role |
---|---|
Roger Davis | Treasurer |
Name | Role |
---|---|
BENITA DAVIS | Vice President |
Name | Role |
---|---|
JEFF DAVIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-23 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-01 |
Annual Report | 2018-08-31 |
Annual Report | 2017-05-04 |
Annual Report | 2016-07-06 |
Annual Report | 2015-04-20 |
Sources: Kentucky Secretary of State