Search icon

CHARLES KELLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES KELLY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1989 (36 years ago)
Organization Date: 02 Aug 1989 (36 years ago)
Last Annual Report: 26 Jun 2001 (24 years ago)
Organization Number: 0261570
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 901 E. MT. VERNON ST., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WILLIAM S. TUCKER Registered Agent

Vice President

Name Role
James Michael Tucker Vice President

Secretary

Name Role
Marcia J Tucker Secretary

Treasurer

Name Role
Marcia J Tucker Treasurer

Director

Name Role
JAMES M. TUCKER Director
MARCIA TUCKER Director
WILLIAM S. TUCKER Director

Incorporator

Name Role
WILLIAM S. TUCKER Incorporator

President

Name Role
William Stephen Tucker President

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-08-02
Annual Report 2000-08-01
Annual Report 1999-07-22
Annual Report 1998-06-09

Court Cases

Court Case Summary

Filing Date:
1991-09-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
CHARLES KELLY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CHARLES KELLY CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State