Search icon

KELLEY CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Signature

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

Vice President

Name Role
Mark Kelley Vice President

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

Treasurer

Name Role
MARK D KELLEY Treasurer

Director

Name Role
JOSEPH T. KELLEY Director

Incorporator

Name Role
JOSEPH T. KELLEY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
947361
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000263993
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10005993
State:
ALASKA
Type:
Headquarter of
Company Number:
3260750
State:
NEW YORK
Type:
Headquarter of
Company Number:
20071517157
State:
COLORADO
Type:
Headquarter of
Company Number:
1123211
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
521786
State:
IDAHO
Type:
Headquarter of
Company Number:
F02000004296
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65359936
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610928594
Plan Year:
2012
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
93
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-22
Type:
Planned
Address:
700 N. HURSTBOURNE LN., LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-12
Type:
Referral
Address:
697 ISAAC SHELBY CIRCLE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-07
Type:
Unprog Rel
Address:
697 ISAAC SHELBY CIRCLE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-02
Type:
Unprog Rel
Address:
4600 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-09
Type:
FollowUp
Address:
1500 ALLIANT DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2009972.6
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3458000
Current Approval Amount:
3458000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3497885.42

Court Cases

Court Case Summary

Filing Date:
2011-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State