Search icon

KELLEY'S OVAL, INC.

Company Details

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

President

Name Role
Allen T. Kelley President

Chairman

Name Role
CATHERINE KELLEY Chairman
ALLEN T. KELLEY Chairman

Director

Name Role
CATHERINE KELLEY Director
CECIL EDWARD KELLEY, JR. Director
ALLEN KELLEY Director

Incorporator

Name Role
ALLEN KELLEY Incorporator

Signature

Name Role
ALLEN T KELLEY Signature

Registered Agent

Name Role
ALLEN KELLEY Registered Agent

Assumed Names

Name Status Expiration Date
ABLE RESIDENTIAL RENEWERS Inactive No data

Filings

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