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 |
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 |
Name | Role |
---|---|
Walter D Marianelli | President |
Name | Role |
---|---|
Walter D Marianelli | Treasurer |
Name | Role |
---|---|
Keith Honchell | Vice President |
Name | Role |
---|---|
Edwin S Pyle | Secretary |
Name | Role |
---|---|
D. P. BROWNING | Incorporator |
L. D. BROWNING | Incorporator |
M. M. SUMMERVILLE | Incorporator |
V. L. PRICE | Incorporator |
J. W. NEWMAN | Incorporator |
Name | Role |
---|---|
Kentucky Registered Agent LLC | Registered Agent |
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 |
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