Search icon

PARROTT, ELY & HURT, CONSULTING ENGINEERS, INC.

Company Details

Name: PARROTT, ELY & HURT, CONSULTING ENGINEERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1969 (56 years ago)
Organization Date: 28 Feb 1969 (56 years ago)
Last Annual Report: 28 May 2003 (22 years ago)
Organization Number: 0040374
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1525 BULL LEA RD, SUITE 100, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
Philip E. Budde Director
Roger H. Huchthausen Director
Theodore J. Richards Director

Registered Agent

Name Role
THOMAS C. BRABANT Registered Agent

President

Name Role
Michael A. Woolum President

Vice President

Name Role
William E. Pyle Vice President

Secretary

Name Role
Sara E. Tuttle Secretary

Incorporator

Name Role
GEO. D. PARROTT, JR. Incorporator
GEO. M. ELY, JR. Incorporator
RONALD L. HURT Incorporator

Former Company Names

Name Action
(NQ) STRAND ASSOCIATES, INC. Merger

Assumed Names

Name Status Expiration Date
PEH ENGINEERS Inactive 2008-11-30

Filings

Name File Date
Annual Report 2003-08-05
Articles of Merger 2003-06-19
Name Renewal 2003-06-13
Annual Report 2002-06-10
Annual Report 2001-05-22
Annual Report 2000-05-25
Annual Report 1999-07-15
Certificate of Assumed Name 1998-11-30
Annual Report 1998-06-15
Annual Report 1997-07-01

Sources: Kentucky Secretary of State