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 (46 years ago)
Organization Date: 21 Sep 1979 (46 years ago)
Last Annual Report: 26 Jun 2024 (a year 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
DON PAUL CORBIN Director
DICK JARVIS Director
ANDREW KELLY Director
JUDY ROLLINS Director
DAVID BAIRD Director
EDWARD T. NAIRN 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

Registered Agent

Name Role
DICK JARVIS Registered Agent

Treasurer

Name Role
JUDY ROLLINS Treasurer

Incorporator

Name Role
T. BRUCE ELLIOTT Incorporator

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-07
Type:
Prog Related
Address:
US 23 5 MILES NORTH OF, PRESTONSBURG, KY, 41653
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State