Name: | T. DAVIS SALES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 2012 (12 years ago) |
Organization Date: | 20 Nov 2012 (12 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0843087 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 207 PETERSON DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD E DAVIS | Manager |
TODD R DAVIS | Manager |
Name | Role |
---|---|
SCOTT A. WEINBERG | Organizer |
Name | Role |
---|---|
JARED WALDECK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TIME LEASING | Inactive | 2023-08-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Certificate of Assumed Name | 2024-07-10 |
Annual Report | 2024-02-02 |
Registered Agent name/address change | 2023-03-28 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-17 |
Annual Report | 2021-01-29 |
Annual Report | 2020-02-17 |
Annual Report | 2019-03-20 |
Name Renewal | 2018-02-27 |
Sources: Kentucky Secretary of State