Search icon

J&C Davis Properties LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J&C Davis Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2017 (8 years ago)
Organization Date: 18 Apr 2017 (8 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0982897
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 3138 RINEYVILLE ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Manager

Name Role
Jeffrey William Davis Manager

Member

Name Role
Carrie Lynn Davis Member

Registered Agent

Name Role
Jeffrey W Davis Registered Agent
JEFFREY W DAVIS Registered Agent

Organizer

Name Role
Jeffrey W Davis Organizer
Carrie L Davis Organizer

Assumed Names

Name Status Expiration Date
THE DAVIS REAL ESTATE GROUP Active 2026-03-15

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-02-15
Annual Report 2022-03-25
Certificate of Assumed Name 2021-03-15
Registered Agent name/address change 2021-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State