Search icon

DAVIDSON FRAMING, LLC

Company Details

Name: DAVIDSON FRAMING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2004 (21 years ago)
Organization Date: 05 Jan 2004 (21 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0575600
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 755 VINEYARD RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIDSON FRAMING, LLC CBS BENEFIT PLAN 2021 920186634 2022-12-29 DAVIDSON FRAMING, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 541400
Sponsor’s telephone number 8598818481
Plan sponsor’s address 755 VINEYARD RD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DAVIDSON FRAMING, LLC CBS BENEFIT PLAN 2020 920186634 2021-12-14 DAVIDSON FRAMING, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 541400
Sponsor’s telephone number 8598818481
Plan sponsor’s address 755 VINEYARD RD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN D. DAVIDSON Registered Agent

Member

Name Role
Dana L. Davidson Member
John D. Davidson Member

Organizer

Name Role
JOHN D. DAVIDSON Organizer
DANA L. DAVIDSON Organizer

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-04-06
Annual Report 2023-04-02
Annual Report 2022-03-27
Annual Report 2021-02-10
Annual Report 2020-02-15
Annual Report 2019-05-06
Annual Report 2018-04-11
Annual Report 2017-04-25
Annual Report 2016-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398841 0452110 2005-03-15 S MILL AT PINE ST, LEXINGTON, KY, 40508
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-03-15
Case Closed 2005-03-15

Related Activity

Type Inspection
Activity Nr 308394378
308394378 0452110 2005-02-08 S MILL AT PINE ST, LEXINGTON, KY, 40508
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-02-16
Case Closed 2005-04-05

Related Activity

Type Referral
Activity Nr 202372389
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-03-01
Abatement Due Date 2005-03-07
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2005-03-01
Abatement Due Date 2005-03-07
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-03-01
Abatement Due Date 2005-03-07
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2005-03-01
Abatement Due Date 2005-03-07
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400167205 2020-04-27 0457 PPP 755 VINEYARD RD, NICHOLASVILLE, KY, 40356-9563
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33972.65
Loan Approval Amount (current) 33972.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9563
Project Congressional District KY-06
Number of Employees 3
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34371.83
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State