ELLIOT ENGINEERING INC.
Headquarter
Name: | ELLIOT ENGINEERING INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 2023 (2 years ago) |
Organization Date: | 21 Aug 2023 (2 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 1302487 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 673 BLUE SKY PKWY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SCOTT A. NAVIS | Registered Agent |
Name | Role |
---|---|
Patrick Wells | President |
Name | Role |
---|---|
Jim Cook | Vice President |
R Keith Simpson | Vice President |
Brian T Briley | Vice President |
John C Haskins | Vice President |
Tyler S Haskins | Vice President |
Karen K Smith | Vice President |
Name | Role |
---|---|
Robert Lawson | Director |
George Logan | Director |
Charles Simmons | Director |
Bobby C Kimmel | Director |
William D Elliot | Director |
Name | Role |
---|---|
Scott A Navis | Officer |
Name | Role |
---|---|
Scott A Navis | Secretary |
Name | Role |
---|---|
Scott A Navis | Treasurer |
Name | Role |
---|---|
W WALTS BURKE IV | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WELLS ENGINEERING, INC. | Active | 2028-11-08 |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Certificate of Assumed Name | 2023-11-08 |
Articles of Incorporation | 2023-08-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State