Search icon

KING-KELLY, INC.

Company Details

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

Director

Name Role
DONALD WAYNE KELLY Director
Kevin S King Director
WARREN LEE KING Director

Incorporator

Name Role
WARREN LEE KING Incorporator
DONALD WAYNE KELLY Incorporator

President

Name Role
Kevin S King President

Registered Agent

Name Role
Kevin S. King Registered Agent

Secretary

Name Role
Mandy King Secretary

Vice President

Name Role
Mandy King Vice President

Treasurer

Name Role
Mandy King Treasurer

Licenses

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

Assumed Names

Name Status Expiration Date
Cowboy's Showgirls Active 2026-09-03

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100276 Fair Labor Standards Act 2021-10-29 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-10-29
Termination Date 2021-12-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROSADO-CRUZ
Role Plaintiff
Name KING-KELLY, INC.
Role Defendant

Sources: Kentucky Secretary of State