Search icon

KELLEY CONSTRUCTION, INC.

Company Details

Name: KELLEY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1978 (47 years ago)
Organization Date: 06 Feb 1978 (47 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0086128
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12550 LAKE STATION PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 20000

President

Name Role
TIFFANY KELLEY JENKINS President
MARK D KELLEY President

Secretary

Name Role
WILLIAM ROBERTS Secretary

Treasurer

Name Role
WILLIAM ROBERTS Treasurer

Vice President

Name Role
TRENT KELLEY Vice President
ANTHONY KELLEY Vice President

Officer

Name Role
TRENT KELLEY Officer
JOSEPH T KELLEY, JR. Officer

Director

Name Role
JOSEPH T KELLEY Director
MARK D KELLEY Director
DENNIS KELLEY Director
JOSEPH T. KELLEY Director

Incorporator

Name Role
DENNIS KELLEY Incorporator
JOSEPH T. KELLEY Incorporator

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

Former Company Names

Name Action
JOE KELLEY CONSTRUCTION COMPANY Old Name
KELLEY CONSTRUCTION, INC. Merger

Assumed Names

Name Status Expiration Date
KELLEY CONSTRUCTION, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-21
Registered Agent name/address change 2024-03-18
Annual Report 2023-03-14
Annual Report 2022-06-29
Annual Report 2021-04-14
Annual Report 2020-02-27
Annual Report 2019-04-10
Registered Agent name/address change 2019-04-09
Annual Report 2018-07-19

Sources: Kentucky Secretary of State