Search icon

ELLIOT ELECTRIC/KENTUCKY, INC.

Company Details

Name: ELLIOT ELECTRIC/KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1998 (27 years ago)
Authority Date: 01 May 1998 (27 years ago)
Last Annual Report: 29 Apr 2008 (17 years ago)
Organization Number: 0455939
Principal Office: P.O. BOX 12707, ROANOKE, VA 24027
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
G. F. Thomsen Treasurer

Secretary

Name Role
G. F. Thomson Secretary

Vice President

Name Role
J R Kemper Vice President

Director

Name Role
B. C. Kimmel Director
W D Elliot Director

President

Name Role
B. C. Kimmel President

Signature

Name Role
GLENN F THOMSEN Signature

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-29
Annual Report 2007-03-08
Annual Report 2006-05-24
Annual Report 2005-04-26
Annual Report 2004-09-30
Annual Report 2003-06-23
Annual Report 2002-08-26
Annual Report 2001-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310659651 0452110 2007-11-07 217 S 3RD ST, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-07
Case Closed 2007-11-07

Related Activity

Type Inspection
Activity Nr 310119391
310659594 0452110 2007-11-01 110 METKAR TRAIL, STANFORD, KY, 40484
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-01
Case Closed 2007-11-01

Related Activity

Type Inspection
Activity Nr 310656087
310659552 0452110 2007-06-01 1800 NEWTOWN PK, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-06-07
Case Closed 2015-10-13

Related Activity

Type Referral
Activity Nr 202694907
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2007-08-27
Abatement Due Date 2007-08-31
Initial Penalty 5600.0
Contest Date 2007-09-12
Final Order 2010-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2007-08-27
Abatement Due Date 2007-08-31
Contest Date 2007-09-12
Final Order 2010-08-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260417 A
Issuance Date 2007-08-27
Abatement Due Date 2007-08-31
Initial Penalty 5600.0
Contest Date 2007-09-12
Final Order 2010-10-30
Nr Instances 2
Nr Exposed 2
308085877 0452110 2004-12-09 3614 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-09
Case Closed 2004-12-09

Related Activity

Type Inspection
Activity Nr 308085844
307564716 0452110 2004-07-21 724 WOODFORD DR, MOUNT STERLING, KY, 40353
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-08-03
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101867653

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2004-09-13
Abatement Due Date 2004-09-30
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2004-09-23
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2004-09-13
Abatement Due Date 2004-09-17
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2004-09-23
Nr Instances 1
Nr Exposed 50
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2004-09-13
Abatement Due Date 2004-09-17
Contest Date 2004-09-23
Nr Instances 1
Nr Exposed 50
Citation ID 01003
Citaton Type Serious
Standard Cited 19260417 C
Issuance Date 2004-09-13
Abatement Due Date 2004-09-17
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2004-09-23
Nr Instances 1
Nr Exposed 50
307075150 0452110 2003-11-21 464 LINDEN AVE, HARRODSBURG, KY, 40330
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-21
Case Closed 2003-11-21

Related Activity

Type Inspection
Activity Nr 306519844
307076885 0452110 2003-10-23 724 WOODFORD DR, MOUNT STERLING, KY, 40353
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-23
Case Closed 2003-10-23
306516451 0452110 2003-06-12 3609 WALDEN DR, LEXINGTON, KY, 40517
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-12
Case Closed 2003-06-12
304704257 0452110 2001-12-11 150 LEADER AVE, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-11
Case Closed 2001-12-11

Related Activity

Type Inspection
Activity Nr 304704232
304290836 0452110 2001-06-07 SEATON CENTER, UNIVERSITY DR, LEXINGTON, KY, 40506
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-06-07
Case Closed 2001-06-07

Sources: Kentucky Secretary of State