Search icon

DAVIS H. ELLIOT CONSTRUCTION COMPANY, INC.

Company Details

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

Director

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

Incorporator

Name Role
DAVIS H. ELLIOT Incorporator
J. T. CUNNINGHAM, JR. Incorporator
H. L. LAWSON, JR. Incorporator

Treasurer

Name Role
Scott A Navis Treasurer

President

Name Role
David S. Haskins President

Vice 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

Registered Agent

Name Role
SCOTT NAVIS Registered Agent

Former Company Names

Name Action
DAVIS H. ELLIOT COMPANY, INCORPORATED Old Name
SHELY CONSTRUCTION COMPANY Merger

Assumed Names

Name Status Expiration Date
ELLIOT CLEAN ENERGY SOLUTIONS Inactive 2027-03-29

Filings

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

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000001029 Special Authority Goods & Svcs 2019-07-01 2020-06-30 55008
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (691) POWER TRANSMISSION EQUIPMENT - ELECTRICAL, MECHANICAL, AIR A
Authorization Emergency Purchase-Goods and Services

Government Spending

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