Search icon

KELLY KING & CO.

Company Details

Name: KELLY KING & CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1997 (27 years ago)
Organization Date: 02 Dec 1997 (27 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0442236
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6321 HIGHWAY 329, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLY KING & CO 401K 2023 611317455 2024-06-06 KELLY KING & CO 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541213
Sponsor’s telephone number 5022415656
Plan sponsor’s address 6321 HIGHWAY 329, CRESTWOOD, KY, 40014

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing TROY KING
Valid signature Filed with authorized/valid electronic signature
KELLY KING & CO 401K 2022 611317455 2023-10-04 KELLY KING & CO 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541213
Sponsor’s telephone number 5022415656
Plan sponsor’s address 6321 HIGHWAY 329, CRESTWOOD, KY, 40014

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing TROY KING
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KELLY J. KING Registered Agent

President

Name Role
Kelly J King President

Secretary

Name Role
T L King Secretary

Vice President

Name Role
T L King Vice President

Treasurer

Name Role
T L King Treasurer

Director

Name Role
KELLY J King Director
TROY L KING Director

Incorporator

Name Role
KELLY J. KING Incorporator

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-03-09
Annual Report 2020-02-25
Annual Report 2019-07-01
Annual Report 2018-06-07
Annual Report 2017-05-04
Annual Report 2016-03-16
Annual Report 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157077010 2020-04-06 0457 PPP 6321 HIGHWAY 329, CRESTWOOD, KY, 40014-9040
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121800
Loan Approval Amount (current) 121800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-9040
Project Congressional District KY-04
Number of Employees 8
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123028.01
Forgiveness Paid Date 2021-04-19
7900898410 2021-02-12 0457 PPP 6605 Dixie Hwy 6605 Dixie Hwy, Florence, KY, 41042-2105
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2640
Loan Approval Amount (current) 2640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2105
Project Congressional District KY-04
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2660.9
Forgiveness Paid Date 2021-12-01

Sources: Kentucky Secretary of State