Name: | ELLIOTT DAVIS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2016 (8 years ago) |
Authority Date: | 09 Dec 2016 (8 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0970204 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 355 SOUTH MAIN STREET, SUITE 500, GREENVILLE, SC 29601 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
John L Otten | Manager |
Cynthia C Brams | Manager |
Richard E. Davis | Manager |
Jeff Walker | Manager |
Richard J Battle | Manager |
Howard E Houston | Manager |
Tim Grow | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
ELLIOTT DAVIS DECOSIMO, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2021-05-19 |
Annual Report | 2021-03-15 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-18 |
Annual Report | 2018-03-12 |
Amendment | 2017-08-18 |
Sources: Kentucky Secretary of State