Search icon

ELK BRAND MANUFACTURING COMPANY

Company Details

Name: ELK BRAND MANUFACTURING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2003 (21 years ago)
Organization Date: 28 Oct 2003 (21 years ago)
Last Annual Report: 22 Mar 2025 (a month ago)
Organization Number: 0571002
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
Principal Office: 1601 COUNTY HOSPITAL ROAD, P.O. BOX 281287, NASHVILLE, TN 37228-8503
Place of Formation: KENTUCKY
Authorized Shares: 30000

Director

Name Role
Walter D Marianelli Director
Anita Sheriden Director
Edwin S Pyle Director
John Gannon Director
L. D. BROWNING Director
D. P. BROWNING Director
M. M. SUMMERVILLE Director
V. L. PRICE Director
J. W. NEWMAN Director

President

Name Role
Walter D Marianelli President

Treasurer

Name Role
Walter D Marianelli Treasurer

Vice President

Name Role
Keith Honchell Vice President

Secretary

Name Role
Edwin S Pyle Secretary

Incorporator

Name Role
D. P. BROWNING Incorporator
L. D. BROWNING Incorporator
M. M. SUMMERVILLE Incorporator
V. L. PRICE Incorporator
J. W. NEWMAN Incorporator

Registered Agent

Name Role
Kentucky Registered Agent LLC Registered Agent

Former Company Names

Name Action
ELK BRAND MANUFACTURING COMPANY Merger
BLUBUCK MFG. COMPANY Old Name
BUCKSKIN OVERALL MANUFACTURING COMPANY Old Name
BUCK BRAND OVERALL CO. Old Name
(NQ) ELKHORN, INC. Merger
ELK BRAND MANUFACTURING COMPANY OF KENTUCKY Old Name
ELK BRAND SHIRT AND OVERALL COMPANY Old Name

Filings

Name File Date
Annual Report 2025-03-22
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Annual Report 2023-07-11
Annual Report 2022-06-24
Annual Report 2021-06-23
Annual Report 2020-06-24
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-20
Annual Report 2018-06-21

Sources: Kentucky Secretary of State