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 (2 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 |
Name | Role |
---|---|
James Edward Davis | President |
Name | Role |
---|---|
James Edward Davis | Director |
Name | Role |
---|---|
James Edward Davis | Shareholder |
Name | Role |
---|---|
JAMES E. DAVIS | Incorporator |
Name | Role |
---|---|
JAMES E. DAVIS | Registered Agent |
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 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-23 |
Annual Report | 2017-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9013387101 | 2020-04-15 | 0457 | PPP | 9 N MAYSVILLE ST, MOUNT STERLING, KY, 40353-1315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4348478502 | 2021-02-25 | 0457 | PPS | 9 N Maysville St, Mount Sterling, KY, 40353-1315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Executive | 2023-08-09 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State