Search icon

DAVIS OPERATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS OPERATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2013 (12 years ago)
Organization Date: 11 Jul 2013 (12 years ago)
Last Annual Report: 27 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0861914
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 11 Lewis RD, 11 Lewis RD, MAYFIELD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
James Earl Davis Member
Natalie Shay Davis Member

Registered Agent

Name Role
JAMES E & NATALIE S DAVIS Registered Agent

Organizer

Name Role
James Earl Davis Organizer

Former Company Names

Name Action
JNTLA Enterprise, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-27
Principal Office Address Change 2025-03-27
Registered Agent name/address change 2025-03-27
Annual Report 2024-08-08
Annual Report 2023-05-04

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,000
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,033.61
Servicing Lender:
Security Bank and Trust Company
Use of Proceeds:
Payroll: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State