KELL CO., INC.

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 |
Name | Role |
---|---|
ELIZABETH R. KELLEY | Registered Agent |
Name | Role |
---|---|
H. ROBERT WILLIAMS | Director |
Elizabeth R Kelley | Director |
John Hicks | Director |
JOHN R. KELLEY | Director |
H. E. MOHORNEY JR. | Director |
Name | Role |
---|---|
Elizabeth R Kelley | Secretary |
Name | Role |
---|---|
Elizabeth R Kelley | Treasurer |
Name | Role |
---|---|
JOHN R. KELLEY | Incorporator |
H. E. MAHORNEY SR. | Incorporator |
H. ROBERT WILLIAMS | Incorporator |
H. E. MAHORNEY JR. | Incorporator |
Name | Role |
---|---|
Elizabeth R Kelley | President |
Name | Action |
---|---|
KELLEY TECHNICAL COATINGS, INC. | Old Name |
THE KELLEY PAINT CO. | Old Name |
KELLEY-MAHORNEY CO. | Old Name |
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 |
This company hasn't received any reviews.
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