Name: | KELLEY'S OVAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1988 (37 years ago) |
Organization Date: | 10 May 1988 (37 years ago) |
Last Annual Report: | 25 Jun 2014 (11 years ago) |
Organization Number: | 0243565 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3533 LANSDOWNE DR A, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Allen T. Kelley | President |
Name | Role |
---|---|
CATHERINE KELLEY | Chairman |
ALLEN T. KELLEY | Chairman |
Name | Role |
---|---|
CATHERINE KELLEY | Director |
CECIL EDWARD KELLEY, JR. | Director |
ALLEN KELLEY | Director |
Name | Role |
---|---|
ALLEN KELLEY | Incorporator |
Name | Role |
---|---|
ALLEN T KELLEY | Signature |
Name | Role |
---|---|
ALLEN KELLEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ABLE RESIDENTIAL RENEWERS | Inactive | No data |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-12 |
Annual Report | 2012-05-29 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-24 |
Annual Report | 2009-09-23 |
Registered Agent name/address change | 2008-09-12 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-21 |
Sources: Kentucky Secretary of State