Name: | DAVIS FAMILY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 2005 (20 years ago) |
Organization Date: | 12 Aug 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0619518 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 207 PETERSON DR, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD DAVIS | Registered Agent |
Name | Role |
---|---|
TODD R DAVIS | Director |
Richard E Davis | Director |
C Louise Davis | Director |
Todd R Davis | Director |
RICHARD DAVIS | Director |
C LOUISE DAVIS | Director |
TISHA R DAVIS | Director |
TAMI L DAVIS | Director |
Name | Role |
---|---|
Richard E Davis | President |
Name | Role |
---|---|
Tisha R Davis | Secretary |
Name | Role |
---|---|
C Louise Davis | Vice President |
Tami D Prestigiacomo | Vice President |
Name | Role |
---|---|
RICHARD DAVIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-02 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-03-20 |
Annual Report | 2018-02-01 |
Annual Report | 2017-03-22 |
Annual Report | 2016-07-05 |
Sources: Kentucky Secretary of State