Search icon

Davis H. Elliot Company Incorporated

Company Details

Name: Davis H. Elliot Company Incorporated
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2015 (10 years ago)
Organization Date: 12 Jul 1982 (43 years ago)
Authority Date: 21 Oct 2015 (10 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0935065
Industry: Electric, Gas and Sanitary Services
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 673 Blue Sky Parkway, Lexington, KY 40509
Place of Formation: VIRGINIA

Vice President

Name Role
Jacob W Green Vice President
William J Manning Vice President
Brian T Briley Vice President
James R Kemper Vice President
Donald R Adkins Vice President
Robert W Fronk Vice President
Kenneth D Keener Vice President
Jeffrey R Zellen Vice President
Brian L Sarrett Vice President
Bryan M Dowell Vice President

President

Name Role
David S. Haskins President

Registered Agent

Name Role
SCOTT NAVIS Registered Agent
David S Haskins Registered Agent

Treasurer

Name Role
Scott A Navis Treasurer
Glenn F Thomsen Treasurer

Director

Name Role
William D. Elliot Director
B C Kimmel Director
Robert Lawson Director
Charles Simmons Director
George Logan Director

Authorized Rep

Name Role
Glenn F Thomsen Authorized Rep

Assumed Names

Name Status Expiration Date
HIGHWIRE AERIAL SOLUTIONS Active 2029-09-10
46 TRAINING INSTITUTE Active 2029-09-10
UTILITY SAFETY & TRAINING SERVICES Active 2029-09-10
ELLIOT ENGINEERING SERVICES Active 2028-11-28
ELLIOT CLEAN ENERGY SOLUTIONS Active 2028-10-05

Filings

Name File Date
Assumed Name renewal 2024-09-10
Assumed Name renewal 2024-09-10
Assumed Name renewal 2024-09-10
Annual Report 2024-05-20
Certificate of Assumed Name 2023-11-28

Trademarks

Serial Number:
77113542
Mark:
E ELLIOT
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2007-02-22
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
E ELLIOT

Goods And Services

For:
Installation of traffic signals, roadway lighting and signage; Repair or maintenance of electric lighting apparatus
First Use:
1970-01-19
International Classes:
037 - Primary Class
Class Status:
ACTIVE
For:
Locating and marking placement of underground utility pipes, cable or wires
First Use:
1970-01-19
International Classes:
042 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-17
Type:
Referral
Address:
INTERSECTION OF US 60 & US 127 S, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
ELLIOT
Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1039
Drivers:
2988
Inspections:
217
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Unified Prosecutorial System Non Pro Contract Other IT Services 860
Executive 2025-01-27 2025 Transportation Cabinet Office of Support Services Supplies Building Materials & Supplies 2495

Sources: Kentucky Secretary of State