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 |
Name | Role |
---|---|
TIFFANY KELLEY JENKINS | President |
MARK D KELLEY | President |
Name | Role |
---|---|
WILLIAM ROBERTS | Secretary |
Name | Role |
---|---|
WILLIAM ROBERTS | Treasurer |
Name | Role |
---|---|
TRENT KELLEY | Vice President |
ANTHONY KELLEY | Vice President |
Name | Role |
---|---|
TRENT KELLEY | Officer |
JOSEPH T KELLEY, JR. | Officer |
Name | Role |
---|---|
JOSEPH T KELLEY | Director |
MARK D KELLEY | Director |
DENNIS KELLEY | Director |
JOSEPH T. KELLEY | Director |
Name | Role |
---|---|
DENNIS KELLEY | Incorporator |
JOSEPH T. KELLEY | Incorporator |
Name | Role |
---|---|
Dinsmore Agent Co. | Registered Agent |
Name | Action |
---|---|
JOE KELLEY CONSTRUCTION COMPANY | Old Name |
KELLEY CONSTRUCTION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
KELLEY CONSTRUCTION, INC. | Inactive | 2008-07-15 |
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