Search icon

ELLIOT ELECTRIC/KENTUCKY, INC.

Company claim

Is this your business?

Get access!

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

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

Secretary

Name Role
G. F. Thomson Secretary

Vice President

Name Role
J R Kemper Vice President

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-07
Type:
Prog Related
Address:
217 S 3RD ST, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-01
Type:
Prog Related
Address:
110 METKAR TRAIL, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-01
Type:
Referral
Address:
1800 NEWTOWN PK, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-09
Type:
Prog Related
Address:
3614 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-21
Type:
Accident
Address:
724 WOODFORD DR, MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State