Search icon

W & H ELLIOTT ENTERPRISES, INC.

Company Details

Name: W & H ELLIOTT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1981 (44 years ago)
Organization Date: 05 Mar 1981 (44 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0154321
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 404 E 14TH STREET, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 400

President

Name Role
JANICE ELLIOTT President

Director

Name Role
HAZEL ELLIOTT Director
WAYNE ELLIOTT Director
JANICE ELLIOTT Director
TRENT ELLIOTT Director

Incorporator

Name Role
WAYNE ELLIOTT Incorporator
HAZEL ELLIOTT Incorporator

Registered Agent

Name Role
JANICE ELLIOTT Registered Agent

Secretary

Name Role
TRENT ELLIOTT Secretary

Treasurer

Name Role
TRENT ELLIOTT Treasurer

Former Company Names

Name Action
WOODS FLORIST, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2024-05-09
Annual Report 2023-06-13
Principal Office Address Change 2022-02-14
Annual Report 2022-02-14
Annual Report 2021-02-18
Annual Report 2020-06-17
Annual Report 2019-06-20
Annual Report Return 2018-08-06
Principal Office Address Change 2018-06-25

Sources: Kentucky Secretary of State