Name: | DAVIS AUTO GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 2019 (6 years ago) |
Organization Date: | 16 May 2019 (6 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1058887 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3900 FREDERICA ST, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CRYSTAL PATTERSON | Registered Agent |
Kevin Schwartz | Registered Agent |
Name | Role |
---|---|
Kevin Schwartz | Organizer |
Name | Role |
---|---|
Estate of Jack T Wells | Manager |
Kevin Schwartz | Manager |
Jerald Ray Davis | Manager |
Matthew R Hayden | Manager |
Name | Status | Expiration Date |
---|---|---|
JERRY RAY DAVIS CHRYSLER DODGE JEEP RAM | Inactive | 2025-03-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Registered Agent name/address change | 2024-01-31 |
Annual Report | 2024-01-31 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-12-01 |
Registered Agent name/address change | 2022-03-24 |
Annual Report | 2022-03-24 |
Annual Report | 2021-03-05 |
Annual Report | 2020-07-23 |
Principal Office Address Change | 2020-06-04 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-10 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 99 |
Executive | 2024-08-23 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 1012.27 |
Executive | 2024-08-13 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 25 |
Executive | 2024-08-13 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 360 |
Executive | 2024-07-19 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 347.8 |
Executive | 2024-07-19 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 441.5 |
Executive | 2023-08-29 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 261.29 |
Executive | 2023-08-29 | 2024 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 90.71 |
Sources: Kentucky Secretary of State