Search icon

DAVIS ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Aug 2006 (19 years ago)
Organization Date: 28 Aug 2006 (19 years ago)
Last Annual Report: 12 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0645849
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 105 HAWTHORNE DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Manager

Name Role
Roger C Davis Manager

Organizer

Name Role
ROGER C. DAVIS Organizer

Registered Agent

Name Role
ROGER C. DAVIS Registered Agent

Assumed Names

Name Status Expiration Date
Minuteman Press of Central Kentucky Active 2027-10-14
MINUTEMAN PRESS OF CENTRAL KENTUCKY Inactive 2021-09-06

Filings

Name File Date
Annual Report 2024-07-12
Annual Report 2023-08-02
Certificate of Assumed Name 2022-10-14
Annual Report 2022-08-04
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
37800.00
Total Face Value Of Loan:
37800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$37,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,392.37
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $37,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State