Search icon

Kelly Sales Enterprises, L.L.C.

Company Details

Name: Kelly Sales Enterprises, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2017 (8 years ago)
Organization Date: 20 Apr 2017 (8 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0983127
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4305 CRESCENT SPRINGS CT, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
KEVIN KELLY Member

Registered Agent

Name Role
Kevin W Kelly Registered Agent

Organizer

Name Role
Kevin W Kelly Organizer

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-08-04
Unhonored Check Letter 2023-07-07
Registered Agent name/address change 2022-08-16
Annual Report 2022-07-11

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45200.00
Total Face Value Of Loan:
45200.00
Date:
2020-05-05
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:
16666.67
Total Face Value Of Loan:
16666.67

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16666.67
Current Approval Amount:
16666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16742.2

Sources: Kentucky Secretary of State