Search icon

ELLIOTT CONSTRUCTION COMPANY

Company Details

Name: ELLIOTT CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1999 (26 years ago)
Organization Date: 01 Jul 1999 (26 years ago)
Last Annual Report: 06 Mar 2006 (19 years ago)
Organization Number: 0476615
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 310 OLD VINE STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL L. SLOANE, II Registered Agent

President

Name Role
Michael L. Sloane, II President

Director

Name Role
Michael L. Sloane, II Director
Mike Sloane Director

Incorporator

Name Role
MICHAEL L. SLOANE II Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-06
Annual Report 2005-08-05
Void Because of Bad Check 2004-09-09
Annual Report 2004-07-16

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-02
Type:
Prog Related
Address:
235 MARTINDALE DR, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State