Search icon

DAVIS COMMUNICATIONS LLC

Company Details

Name: DAVIS COMMUNICATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2017 (8 years ago)
Organization Date: 27 Jan 2017 (8 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0973285
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 250 W Hwy 80, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Member

Name Role
Jason Davis Member

Registered Agent

Name Role
JASON DAVIS Registered Agent

Organizer

Name Role
DANIELLE DAVIS Organizer

Form 5500 Series

Employer Identification Number (EIN):
815150475
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
DAVIS COMMUNICATIONS LLC Type Conversion

Assumed Names

Name Status Expiration Date
UtiliComm Inactive 2025-02-17

Filings

Name File Date
Annual Report 2024-06-30
Principal Office Address Change 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report 2023-06-20
Annual Report 2022-06-28

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8125
Current Approval Amount:
8125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8193.16
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15885
Current Approval Amount:
15885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15997.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-03-09
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State