Search icon

C. Davis Properties LLC

Company Details

Name: C. Davis Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 2018 (7 years ago)
Organization Date: 03 Sep 2018 (7 years ago)
Last Annual Report: 27 Dec 2021 (3 years ago)
Managed By: Members
Organization Number: 1032029
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2613 Kearney Ridge Blvd, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christopher Davis Registered Agent
CHRISTOPHER DAVIS LLC Registered Agent

Manager

Name Role
Christopher L Davis Manager

Organizer

Name Role
Christopher Davis Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-12-27
Reinstatement 2021-12-27
Administrative Dissolution 2021-10-19
Annual Report 2020-08-28

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14600.00
Total Face Value Of Loan:
14600.00
Date:
2020-04-30
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

Sources: Kentucky Secretary of State