Search icon

KELLEY TRUCKING, LLC

Company Details

Name: KELLEY TRUCKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2010 (15 years ago)
Organization Date: 25 May 2010 (15 years ago)
Last Annual Report: 14 Nov 2024 (5 months ago)
Managed By: Members
Organization Number: 0763765
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1600 MAYO AVENUE, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Registered Agent

Name Role
MATTHEW RYAN KELLEY Registered Agent

Member

Name Role
matthew ryan kelley Member

Organizer

Name Role
MATTHEW RYAN KELLEY Organizer
JAMES E KELLY Organizer

Filings

Name File Date
Reinstatement 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Reinstatement Approval Letter Revenue 2024-11-13
Administrative Dissolution 2024-10-12
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-08-08
Annual Report 2018-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300438 Motor Vehicle Personal Injury 2023-08-23 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-08-23
Termination Date 2024-06-14
Date Issue Joined 2023-08-23
Section 1332
Status Terminated

Parties

Name GARDNER
Role Plaintiff
Name KELLEY TRUCKING, LLC
Role Defendant

Sources: Kentucky Secretary of State