Search icon

KELLCO CO INC

Company Details

Name: KELLCO CO INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1997 (28 years ago)
Organization Date: 30 Jul 1997 (28 years ago)
Last Annual Report: 24 Apr 2003 (22 years ago)
Organization Number: 0436471
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3214 SOUTH 7TH STREET RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLEY TECHNICAL COATINGS, INC. PROFIT SHARING PLAN 2022 610433883 2024-04-29 KELLCO 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 325500
Sponsor’s telephone number 5022281465
Plan sponsor’s address 2604 BELKNAP BEACH RD, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing DORIS DEVERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing DORIS DEVERS
Valid signature Filed with authorized/valid electronic signature
KELLEY TECHNICAL COATINGS, INC. RETIREMENT SAVINGS PLAN 2022 610433883 2024-04-29 KELLCO 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 325500
Sponsor’s telephone number 5022281465
Plan sponsor’s address 2604 BELKNAP BEACH RD, PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing DORIS DEVERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing DORIS DEVERS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL L. KELLY Registered Agent

Sole Officer

Name Role
Michael L Kelly Sole Officer

Incorporator

Name Role
MICHAEL L. KELLY Incorporator

Filings

Name File Date
Annual Report 2003-07-16
Annual Report 2002-07-30
Annual Report 2001-11-01
Annual Report 2000-10-03
Annual Report 1999-06-21
Annual Report 1998-07-07
Articles of Incorporation 1997-07-30

Sources: Kentucky Secretary of State