Search icon

THE ELLIOTT COMPANY

Company Details

Name: THE ELLIOTT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1979 (45 years ago)
Organization Date: 21 Sep 1979 (45 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0141039
Industry: Business Services
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
Authorized Shares: 2000000

Director

Name Role
T. BRUCE ELLIOTT Director
HAROLD TODD BREAHM Director
DICK JARVIS Director
ANDREW KELLY Director
JUDY ROLLINS Director
DAVID BAIRD Director
EDWARD T. NAIRN Director
DON PAUL CORBIN Director

Vice President

Name Role
HAROLD TODD BREAHM Vice President
ANDREW KELLY Vice President

President

Name Role
DICK JARVIS President

Secretary

Name Role
JUDY ROLLINS Secretary

Treasurer

Name Role
JUDY ROLLINS Treasurer

Incorporator

Name Role
T. BRUCE ELLIOTT Incorporator

Registered Agent

Name Role
DICK JARVIS Registered Agent

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123804825 0452110 1993-09-07 US 23 5 MILES NORTH OF, PRESTONSBURG, KY, 41653
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-08
Case Closed 1993-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-10-15
Abatement Due Date 1993-11-10
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State