Search icon

KELLY SERVICES, INC.

Company Details

Name: KELLY SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1959 (66 years ago)
Authority Date: 19 May 1959 (66 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0063534
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 999 West Big Beaver Rd., Troy, MI 48084
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
Jane E Dutton Director
Carol M. Adderley Director
Donald R Parfet Director
Leslie A. Murphy Director
Robert S. Cubbin Director
Terrence B. Larkin Director
George S. Corona Director
Gerald S. Adolph Director
Peter Quigley Director

Officer

Name Role
Olivier Thirot Officer
Deborah Emerson Officer
Michael Orsini Officer

Secretary

Name Role
James Polehna Secretary

President

Name Role
Peter Quigley President

Incorporator

Name Role
L. E. GRAY Incorporator
S. M. BROWN Incorporator
A. D. ATWELL Incorporator

Former Company Names

Name Action
KELLY GIRL SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
KELLY TEMPORARY SERVICES COMPANY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-10
Annual Report 2022-05-02
Annual Report 2021-06-08
Annual Report 2020-06-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-20
Type:
Unprog Rel
Address:
301 MAYDE ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-27
Type:
Unprog Rel
Address:
3200 GEORGETOWN RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-10
Type:
Complaint
Address:
9200 SHELBYVILLE RD SUITE 101, LOUISVILLE, KY, 40222
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
EASTWAY
Party Role:
Plaintiff
Party Name:
KELLY SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MCCLAIN.
Party Role:
Plaintiff
Party Name:
KELLY SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-08-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITHA,
Party Role:
Plaintiff
Party Name:
KELLY SERVICES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State