Search icon

BILL ELLIOTT & SONS PAINTING CONTRACTORS, INC.

Company Details

Name: BILL ELLIOTT & SONS PAINTING CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jan 2000 (25 years ago)
Organization Date: 11 Jan 2000 (25 years ago)
Last Annual Report: 20 Aug 2019 (6 years ago)
Organization Number: 0486800
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: 5900 MILLERS MILL ROAD, PHILPOT, KY 42366
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TAMARA ANN WHITWORTH Registered Agent

Treasurer

Name Role
Tamara Whitworth Treasurer

Secretary

Name Role
Tamara Whitworth Secretary

Vice President

Name Role
TAMARA A WHITWORTH Vice President

President

Name Role
MITCHELL W WHITWORTH President

Member

Name Role
JAMES C HICKS JR Member
CORY T HICKS Member
JAMES C HICKS III Member
PHYLLIS A HICKS Member

Incorporator

Name Role
MICHAEL WAYNE ELLIOTT Incorporator

Signature

Name Role
TAMARA WHITWORTH Signature

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-08-20
Annual Report 2018-05-02
Annual Report 2017-07-07
Annual Report 2016-03-09
Principal Office Address Change 2015-05-21
Annual Report 2015-04-21
Annual Report 2014-03-14
Annual Report 2013-05-01
Annual Report 2012-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655873 0452110 2007-03-06 3000 FREDERICA ST, OWENSBORO, KY, 42302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-06
Case Closed 2007-03-06

Related Activity

Type Inspection
Activity Nr 310119193
307563007 0452110 2005-04-19 3000 FREDERICA ST, OWENSBORO, KY, 42302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-20
Case Closed 2005-07-14

Related Activity

Type Inspection
Activity Nr 307563015

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2005-06-20
Abatement Due Date 2005-07-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 B01
Issuance Date 2005-06-20
Abatement Due Date 2005-07-22
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State