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 |
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 |
Name | Role |
---|---|
HAROLD TODD BREAHM | Vice President |
ANDREW KELLY | Vice President |
Name | Role |
---|---|
DICK JARVIS | President |
Name | Role |
---|---|
JUDY ROLLINS | Secretary |
Name | Role |
---|---|
JUDY ROLLINS | Treasurer |
Name | Role |
---|---|
T. BRUCE ELLIOTT | Incorporator |
Name | Role |
---|---|
DICK JARVIS | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123804825 | 0452110 | 1993-09-07 | US 23 5 MILES NORTH OF, PRESTONSBURG, KY, 41653 | |||||||||||||||||||||||||||||
|
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