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 (4 months 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

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

President

Name Role
Geoffrey K Griffith President

Treasurer

Name Role
John M Spears Treasurer

Registered Agent

Name Role
GEOFFREY GRIFFITH Registered Agent

Incorporator

Name Role
JOE H. ALLEN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611129886
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
839300.00
Total Face Value Of Loan:
839300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
839300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
839300
Current Approval Amount:
839300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
845384.92

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