Search icon

KELLEY & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLEY & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1989 (36 years ago)
Organization Date: 21 Jun 1989 (36 years ago)
Organization Number: 0259988
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1809 OLD PARIS PIKE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
STEVEN B. KELLEY Registered Agent

Director

Name Role
STEVEN B. KELLEY Director

Incorporator

Name Role
STEVEN B. KELLEY Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Articles of Incorporation 1989-06-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-08
Type:
Planned
Address:
2550 WINCHESTER AVE, Ashland, KY, 41101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KELLEY
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
KELLEY & COMPANY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
KELLEY & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
KELLEY,
Party Role:
Defendant
Party Name:
KELLEY & COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State