Search icon

Kelli Group, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Kelli Group, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2011 (14 years ago)
Organization Date: 29 Sep 2011 (14 years ago)
Last Annual Report: 03 Feb 2025 (7 months ago)
Organization Number: 0801469
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 497 Ruddles Mill Rd, Paris, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Kelli N Shelton President

Director

Name Role
Donald S Shelton Director

Incorporator

Name Role
Kelli Newton Shelton Incorporator

Registered Agent

Name Role
Donald Steven Shelton Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVE SHELTON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2675369
Trade Name:
KELLI GROUP INC

Unique Entity ID

Unique Entity ID:
HPRCS64P86A9
CAGE Code:
99TL5
UEI Expiration Date:
2026-01-08

Business Information

Doing Business As:
KELLI GROUP INC
Division Name:
KELLI GROUP, INC
Activation Date:
2025-01-10
Initial Registration Date:
2021-12-02

Commercial and government entity program

CAGE number:
99TL5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
STEVE D. SHELTON

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-02
Annual Report 2023-03-06
Annual Report 2022-03-08
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8785.00
Total Face Value Of Loan:
8785.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8785.00
Total Face Value Of Loan:
8785.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-11
Type:
Referral
Address:
2269 HARRODSUBURG ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,785
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,860.4
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $8,785

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State