Search icon

KELLEY GALLOWAY SMITH GOOLSBY, PSC

Company Details

Name: KELLEY GALLOWAY SMITH GOOLSBY, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1988 (37 years ago)
Organization Date: 03 Aug 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0246750
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 1200 CORPORATE COURT, P. O. BOX 990, ASHLAND, KY 411050990
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLEY GALLOWAY SMITH GOOLSBY, PSC 401(K) PLAN 2016 611129886 2017-07-12 KELLEY GALLOWAY SMITH GOOLSBY, PSC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541219
Sponsor’s telephone number 6063291811
Plan sponsor’s address 1200 CORPORATE COURT, ASHLAND, KY, 41102

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing DAVID BRADLEY
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Geoffrey K Griffith President

Secretary

Name Role
Lori F Dearfield Secretary

Vice President

Name Role
Anthony Workman Vice President

Director

Name Role
LORI F. DEARFIELD Director
GEOFFREY K GRIFFITH Director
K. Anthony Workman Director
Steven A Roberson Director
John M Spears Director
Nathan Bailey Director
Keith Holmes Director
PHILLIP M. LAYNE Director
JACK DALE LYNCH Director
JOE H. ALLEN Director

Shareholder

Name Role
LORI F. DEARFIELD Shareholder
GEOFFREY K GRIFFITH Shareholder
K. Anthony Workman Shareholder
Steven A Roberson Shareholder
John M Spears Shareholder
Nathan Bailey Shareholder
Keith Holmes Shareholder

Incorporator

Name Role
JOE H. ALLEN Incorporator

Treasurer

Name Role
John M Spears Treasurer

Registered Agent

Name Role
GEOFFREY GRIFFITH Registered Agent

Former Company Names

Name Action
KELLEY, GALLOWAY & COMPANY, PSC Old Name
KELLEY GALLOWAY & COMPANY, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-18
Registered Agent name/address change 2023-02-14
Annual Report 2023-02-14
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-03-25
Annual Report 2018-03-23
Annual Report 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9385677106 2020-04-15 0457 PPP 1200 CORPORATE CT, ASHLAND, KY, 41102-5335
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 839300
Loan Approval Amount (current) 839300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-5335
Project Congressional District KY-05
Number of Employees 57
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 845384.92
Forgiveness Paid Date 2021-01-12

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300002891 Personal Service Contract 2023-07-01 2024-06-30 43500
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2200002675 Personal Service Contract 2022-07-01 2023-06-30 66500
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2200001035 Personal Service Contract 2021-10-15 2022-06-30 43500
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Cabinet of the General Government Auditor Of Public Accounts Pro Contract (Inc Per Serv) Auditing Sv-W/Fn Dscl Rev-1099 10250
Executive 2024-09-10 2025 Cabinet of the General Government Auditor Of Public Accounts Pro Contract (Inc Per Serv) Auditing Sv-W/Fn Dscl Rev-1099 11500
Executive 2023-09-19 2024 Cabinet of the General Government Auditor Of Public Accounts Pro Contract (Inc Per Serv) Auditing Sv-W/Fn Dscl Rev-1099 11500
Executive 2023-08-31 2024 Cabinet of the General Government Auditor Of Public Accounts Pro Contract (Inc Per Serv) Auditing Sv-W/Fn Dscl Rev-1099 10250

Sources: Kentucky Secretary of State