Name: | DAVIS H. ELLIOT CONSTRUCTION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1950 (75 years ago) |
Authority Date: | 23 Feb 1950 (75 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0060852 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Large (100+) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 673 BLUE SKY PARKWAY, LEXINGTON, KY 40509 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
J. T. CUNNINGHAM, JR. | Director |
H. L. LAWSON, JR. | Director |
William D Elliot | Director |
B C Kimmel | Director |
Robert Lawson | Director |
George Logan | Director |
Charles Simmons | Director |
DAVIS H. ELLIOT | Director |
Name | Role |
---|---|
DAVIS H. ELLIOT | Incorporator |
J. T. CUNNINGHAM, JR. | Incorporator |
H. L. LAWSON, JR. | Incorporator |
Name | Role |
---|---|
Scott A Navis | Treasurer |
Name | Role |
---|---|
David S. Haskins | President |
Name | Role |
---|---|
Brian T Briley | Vice President |
Brian L Sarrett | Vice President |
Reather Keith Simpson | Vice President |
William J Manning | Vice President |
John C Haskins | Vice President |
Donald R Adkins | Vice President |
Tyler S Haskins | Vice President |
James R Kemper | Vice President |
Bryan M Dowell | Vice President |
Robert W Fronk | Vice President |
Name | Role |
---|---|
SCOTT NAVIS | Registered Agent |
Name | Action |
---|---|
DAVIS H. ELLIOT COMPANY, INCORPORATED | Old Name |
SHELY CONSTRUCTION COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
ELLIOT CLEAN ENERGY SOLUTIONS | Inactive | 2027-03-29 |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Certificate of Withdrawal of Assumed Name | 2023-10-05 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-20 |
Certificate of Assumed Name | 2022-03-29 |
Annual Report | 2021-06-26 |
Annual Report | 2020-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-14 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2000001029 | Special Authority Goods & Svcs | 2019-07-01 | 2020-06-30 | 55008 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Transportation Cabinet | Department Of Highways | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 1905.26 |
Executive | 2025-02-24 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 54421.47 |
Executive | 2025-02-18 | 2025 | Transportation Cabinet | Department Of Highways | General Construction | General Construction | 1142.66 |
Executive | 2025-02-18 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 519.18 |
Executive | 2025-02-05 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 29608.06 |
Executive | 2025-02-03 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 145494.94 |
Executive | 2025-01-28 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 19478.71 |
Executive | 2025-01-27 | 2025 | Transportation Cabinet | Department Of Highways | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 1680 |
Executive | 2025-01-27 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 104597.74 |
Executive | 2025-01-17 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 13698.83 |
Sources: Kentucky Secretary of State