Name: | KING-KELLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1979 (46 years ago) |
Organization Date: | 08 May 1979 (46 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0117755 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1515 Russell Cave Road, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DONALD WAYNE KELLY | Director |
Kevin S King | Director |
WARREN LEE KING | Director |
Name | Role |
---|---|
WARREN LEE KING | Incorporator |
DONALD WAYNE KELLY | Incorporator |
Name | Role |
---|---|
Kevin S King | President |
Name | Role |
---|---|
Kevin S. King | Registered Agent |
Name | Role |
---|---|
Mandy King | Secretary |
Name | Role |
---|---|
Mandy King | Vice President |
Name | Role |
---|---|
Mandy King | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-1068 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-31 | 2013-06-25 | - | 2025-11-30 | 1515 Russell Cave Rd, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-LD-792 | Quota Retail Drink License | Active | 2024-10-31 | 1979-07-01 | - | 2025-11-30 | 1515 Russell Cave Rd, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-RS-0630 | Special Sunday Retail Drink License | Active | 2024-10-31 | 2007-12-16 | - | 2025-11-30 | 1515 Russell Cave Rd, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-SB-1011 | Supplemental Bar License | Active | 2024-10-31 | 2013-06-25 | - | 2025-11-30 | 1515 Russell Cave Rd, Lexington, Fayette, KY 40505 |
Name | Status | Expiration Date |
---|---|---|
Cowboy's Showgirls | Active | 2026-09-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2023-01-05 |
Principal Office Address Change | 2023-01-05 |
Annual Report | 2023-01-05 |
Annual Report | 2022-08-16 |
Certificate of Assumed Name | 2021-09-03 |
Annual Report | 2021-08-27 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100276 | Fair Labor Standards Act | 2021-10-29 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSADO-CRUZ |
Role | Plaintiff |
Name | KING-KELLY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State