Search icon

R & J DAVIS PROPERTIES, LLC

Company Details

Name: R & J DAVIS PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Oct 2006 (18 years ago)
Organization Date: 30 Oct 2006 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0649887
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3905 SPRINGBROOKE COVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Robert G Davis Member
Judith A Davis Member

Organizer

Name Role
RICHARD V. HORNUNG Organizer

Registered Agent

Name Role
RICHARD V. HORNUNG Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-06-30
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-13
Annual Report 2017-05-05
Annual Report 2016-03-22
Annual Report 2015-04-23

Sources: Kentucky Secretary of State