Search icon

JAMES E. DAVIS & ASSOCIATES, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES E. DAVIS & ASSOCIATES, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2009 (16 years ago)
Organization Date: 17 Mar 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Organization Number: 0725648
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: PO BOX 390, MT. STERLING , KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1

President

Name Role
James Edward Davis President

Director

Name Role
James Edward Davis Director

Shareholder

Name Role
James Edward Davis Shareholder

Incorporator

Name Role
JAMES E. DAVIS Incorporator

Registered Agent

Name Role
JAMES E. DAVIS Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report Amendment 2023-12-06
Annual Report 2023-06-02
Annual Report 2022-08-04

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
36429.00
Total Face Value Of Loan:
36429.00
Date:
2020-04-15
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-15
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$35,296.53
Servicing Lender:
Peoples Exchange Bank
Use of Proceeds:
Payroll: $35,000
Jobs Reported:
5
Initial Approval Amount:
$36,429
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,429
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,619.24
Servicing Lender:
Peoples Exchange Bank
Use of Proceeds:
Payroll: $36,429

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-07-09 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-09-21 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-08-31 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State