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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role |
---|---|
T. BRUCE ELLIOTT | Incorporator |
G. BENNETT ELLIOTT | Incorporator |
Name | Role |
---|---|
DICK JARVIS | Registered Agent |
Name | Role |
---|---|
ANDREW KELLY | President |
Name | Role |
---|---|
JUDY ROLLINS | Secretary |
Name | Role |
---|---|
JUDY ROLLINS | Treasurer |
Name | Role |
---|---|
DICK JARVIS | Vice President |
HAROLD TODD BREAHM | Vice President |
Name | Role |
---|---|
DICK JARVIS | Director |
DAVID BAIRD | Director |
JUDY ROLLINS | Director |
HAROLD TODD BREAHM | Director |
ANDREW KELLY | Director |
DON PAUL CORBIN | Director |
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 |
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 |
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