Search icon

KELL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELL CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1949 (76 years ago)
Organization Date: 19 Oct 1949 (76 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0026925
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 2604 Belknap Beach Rd., Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ELIZABETH R. KELLEY Registered Agent

Director

Name Role
H. ROBERT WILLIAMS Director
Elizabeth R Kelley Director
John Hicks Director
JOHN R. KELLEY Director
H. E. MOHORNEY JR. Director

Secretary

Name Role
Elizabeth R Kelley Secretary

Treasurer

Name Role
Elizabeth R Kelley Treasurer

Incorporator

Name Role
JOHN R. KELLEY Incorporator
H. E. MAHORNEY SR. Incorporator
H. ROBERT WILLIAMS Incorporator
H. E. MAHORNEY JR. Incorporator

President

Name Role
Elizabeth R Kelley President

Form 5500 Series

Employer Identification Number (EIN):
610433883
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

Former Company Names

Name Action
KELLEY TECHNICAL COATINGS, INC. Old Name
THE KELLEY PAINT CO. Old Name
KELLEY-MAHORNEY CO. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Principal Office Address Change 2024-07-10
Registered Agent name/address change 2024-07-10
Annual Report 2024-07-10
Amendment 2024-01-02

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-448700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
448700.00
Total Face Value Of Loan:
448700.00
Date:
2010-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1106400.00
Total Face Value Of Loan:
1106400.00

Trademarks

Serial Number:
97649238
Mark:
DURACOURT
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2022-10-26
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DURACOURT

Goods And Services

For:
acrylic paint for outdoor recreational surfaces
First Use:
1984-09-30
International Classes:
002 - Primary Class
Class Status:
ACTIVE
Serial Number:
72298338
Mark:
COLORDEK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1968-05-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COLORDEK

Goods And Services

For:
PAINTS
First Use:
1963-01-01
International Classes:
002
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-30
Type:
Referral
Address:
1445 S 15TH STREET, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-01
Type:
Planned
Address:
1401 S 15TH STREET, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-03-15
Type:
Referral
Address:
1401 S 15TH STREET, LOUISVILLE, KY, 40210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-09-20
Type:
Planned
Address:
1401 S 15TH STREET, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-05
Type:
FollowUp
Address:
1445 S 15TH ST., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
448700
Current Approval Amount:
448700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
451191.78

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(502) 635-5170
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 15.33 $795,740 $375,000 51 15 2006-03-30 Final

Sources: Kentucky Secretary of State