Search icon

KELLEY CONSTRUCTION, INC.

Headquarter

Company Details

Name: KELLEY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1991 (34 years ago)
Organization Date: 14 Mar 1991 (34 years ago)
Last Annual Report: 23 Jan 2008 (17 years ago)
Organization Number: 0283977
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3560 BASHFORD AVENUE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KELLEY CONSTRUCTION, INC., MISSISSIPPI 947361 MISSISSIPPI
Headquarter of KELLEY CONSTRUCTION, INC., RHODE ISLAND 000263993 RHODE ISLAND
Headquarter of KELLEY CONSTRUCTION, INC., ALASKA 10005993 ALASKA
Headquarter of KELLEY CONSTRUCTION, INC., NEW YORK 3260750 NEW YORK
Headquarter of KELLEY CONSTRUCTION, INC., COLORADO 20071517157 COLORADO
Headquarter of KELLEY CONSTRUCTION, INC., CONNECTICUT 1123211 CONNECTICUT
Headquarter of KELLEY CONSTRUCTION, INC., IDAHO 521786 IDAHO
Headquarter of KELLEY CONSTRUCTION, INC., FLORIDA F02000004296 FLORIDA
Headquarter of KELLEY CONSTRUCTION, INC., ILLINOIS CORP_65359936 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLEY CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2012 610928594 2013-10-14 KELLEY CONSTRUCTION, INC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 5022392848
Plan sponsor’s address 12550 LAKE STATION PLACE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing WILLIAM ROBERTS
Valid signature Filed with authorized/valid electronic signature
KELLEY CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2011 610928594 2012-10-10 KELLEY CONSTRUCTION, INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 5022392848
Plan sponsor’s address 12550 LAKE STATION PLACE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610928594
Plan administrator’s name KELLEY CONSTRUCTION, INC
Plan administrator’s address 12550 LAKE STATION PLACE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022392848

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing WILLIAM ROBERTS
Valid signature Filed with authorized/valid electronic signature
KELLEY CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2010 610928594 2011-10-13 KELLEY CONSTRUCTION, INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 5022392848
Plan sponsor’s address 12550 LAKE STATION PLACE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610928594
Plan administrator’s name KELLEY CONSTRUCTION, INC
Plan administrator’s address 12550 LAKE STATION PLACE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022392848

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing WILLIAM ROBERTS
Valid signature Filed with authorized/valid electronic signature
KELLEY CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2009 610928594 2010-10-12 KELLEY CONSTRUCTION, INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 5022392848
Plan sponsor’s address 12550 LAKE STATION PLACE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610928594
Plan administrator’s name KELLEY CONSTRUCTION, INC
Plan administrator’s address 12550 LAKE STATION PLACE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022392848

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing WILLIAM ROBERTS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOSEPH T. KELLEY, JR. Registered Agent

President

Name Role
Joseph T Kelley President

Secretary

Name Role
JOSEPH T KELLEY JR Secretary

Signature

Name Role
WES NESSER Signature
Joseph T. Kelly Jr. Signature

Vice President

Name Role
Mark Kelley Vice President

Treasurer

Name Role
MARK D KELLEY Treasurer

Director

Name Role
JOSEPH T. KELLEY Director

Incorporator

Name Role
JOSEPH T. KELLEY Incorporator

Former Company Names

Name Action
JOE KELLEY CONSTRUCTION COMPANY Old Name
KELLEY CONSTRUCTION, INC. Merger

Assumed Names

Name Status Expiration Date
KELLEY CONSTRUCTION, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2008-01-23
Annual Report 2007-01-23
Annual Report 2006-05-01
Annual Report 2005-06-30
Annual Report 2004-07-22
Amendment 2004-02-09
Annual Report 2003-10-30
Statement of Change 2003-06-12
Name Renewal 2003-02-18
Annual Report 2002-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925130 0452110 2014-05-22 700 N. HURSTBOURNE LN., LOUISVILLE, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-05-22
Case Closed 2014-05-22
316864073 0452110 2013-03-12 697 ISAAC SHELBY CIRCLE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-03-12
Case Closed 2013-03-14

Related Activity

Type Referral
Activity Nr 203117585
Safety Yes
316689405 0452110 2013-03-07 697 ISAAC SHELBY CIRCLE, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-03-07
Case Closed 2013-03-07
316529296 0452110 2012-10-02 4600 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-10-02
Case Closed 2012-10-11

Related Activity

Type Inspection
Activity Nr 316529288
309124436 0452110 2005-09-09 1500 ALLIANT DR, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-09-09
Case Closed 2005-09-09

Related Activity

Type Inspection
Activity Nr 308979046
308979046 0452110 2005-08-17 1500 ALLIANT DR, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-08-17
Case Closed 2005-09-22

Related Activity

Type Referral
Activity Nr 202374864
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-09-01
Abatement Due Date 2005-08-17
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
308399211 0452110 2005-03-30 3015 S 3RD ST, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-30
Case Closed 2006-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-07-15
Abatement Due Date 2005-07-21
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2005-07-27
Final Order 2006-02-07
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-07-15
Abatement Due Date 2005-07-21
Initial Penalty 2500.0
Contest Date 2005-07-27
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-07-15
Abatement Due Date 2005-07-21
Initial Penalty 2500.0
Contest Date 2005-07-27
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 7
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-07-15
Abatement Due Date 2005-07-21
Contest Date 2005-07-27
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 7
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-07-15
Abatement Due Date 2005-07-21
Current Penalty 1875.0
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-07-15
Abatement Due Date 2005-07-21
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 7
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-07-15
Abatement Due Date 2005-07-21
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 7
305364317 0452110 2002-08-19 2031-2045 RIVER ROAD, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-01
Case Closed 2002-10-01
305363947 0452110 2002-08-19 1041 OLD EKRON RD, BRANDENBURG, KY, 40108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-19
Case Closed 2002-08-19
304705486 0452110 2002-03-22 KY NATIONAL GUARD GRADE LANE, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-22
Case Closed 2002-03-22
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2002-03-05
Case Closed 2002-03-05

Related Activity

Type Referral
Activity Nr 202365193
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-03-14
Case Closed 2002-03-14

Related Activity

Type Referral
Activity Nr 202365193
Safety Yes
Type Referral
Activity Nr 202365201
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8157058402 2021-02-13 0457 PPS 12550 Lake Station Pl, Louisville, KY, 40299-6394
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6394
Project Congressional District KY-03
Number of Employees 274
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2009972.6
Forgiveness Paid Date 2021-08-19
7416617006 2020-04-07 0457 PPP 12550 LAKE STATION PL, LOUISVILLE, KY, 40299-6394
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3458000
Loan Approval Amount (current) 3458000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6394
Project Congressional District KY-03
Number of Employees 190
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3497885.42
Forgiveness Paid Date 2021-06-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Active 44.30 $133,691 $66,845 67 10 2024-05-01 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100103 Fair Labor Standards Act 2011-02-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 43000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-02-23
Termination Date 2011-09-16
Date Issue Joined 2011-03-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name BENNETT
Role Plaintiff
Name KELLEY CONSTRUCTION, INC.
Role Defendant

Sources: Kentucky Secretary of State