Search icon

ELLIOTT SUPPLY & GLASS, INC.

Company Details

Name: ELLIOTT SUPPLY & GLASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1967 (58 years ago)
Organization Date: 23 Jun 1967 (58 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0111655
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P. O. BOX 3038, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3SKA8 Obsolete Non-Manufacturer 2004-03-17 2024-05-30 2022-10-19 No data

Contact Information

POC DICK JARVIS
Phone +1 606-437-7368
Fax +1 606-432-0080
Address 55 INDUSTRIAL BLVD, PIKEVILLE, KY, 41501 2839, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Incorporator

Name Role
T. BRUCE ELLIOTT Incorporator
G. BENNETT ELLIOTT Incorporator

Registered Agent

Name Role
DICK JARVIS Registered Agent

President

Name Role
ANDREW KELLY President

Secretary

Name Role
JUDY ROLLINS Secretary

Treasurer

Name Role
JUDY ROLLINS Treasurer

Vice President

Name Role
DICK JARVIS Vice President
HAROLD TODD BREAHM Vice President

Director

Name Role
DICK JARVIS Director
DAVID BAIRD Director
JUDY ROLLINS Director
HAROLD TODD BREAHM Director
ANDREW KELLY Director
DON PAUL CORBIN Director

Former Company Names

Name Action
ELLIOTT SUPPLY COMPANY, INCORPORATED Old Name
ELLIOTT GLASS, INC. Merger
ELLIOTT SUPPLY & GLASS, INC. Old Name
ELLIOTT GLASS & ELECTRIC CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-01-13
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-28
Annual Report 2018-04-10
Annual Report 2017-06-30
Annual Report 2016-06-30
Registered Agent name/address change 2016-06-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-02 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 59.42
Executive 2024-08-21 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 104.84

Sources: Kentucky Secretary of State