Search icon

KELLY SERVICES, INC.

Company Details

Name: KELLY SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Apr 1959 (66 years ago)
Business ID: 306435
State of Incorporation: DELAWARE
Principal Office Address: 999 West Big Beaver RoadTroy, MI 480844782

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Incorporator

Name Role Address
Terence E Adderley Incorporator PO Box907, PO Box907, Bloomfield Hills, MI 48013

Director

Name Role Address
George S. Corona Director 999 West Big Beaver Road, Troy, MI 48084-4782
Robert S. Cubbin Director 999 West Big Beaver Road, Troy, MI 48084-4782
Terrence B. Larkin Director 999 West Big Beaver Road, Troy, MI 48084-4782
Leslie A. Murphy Director 999 West Big Beaver Road, Troy, MI 48084-4782
Donald R Parfet Director 999 West Big Beaver Road, Troy, MI 48084-4782
Gerald S. Adolph Director 999 West Big Beaver Road, Troy, MI 48084-4782
Peter Quigley Director 999 West Big Beaver Road, Troy, MI 48084-4782
InaMarie F. Johnson Director 999 West Big Beaver Road, Troy, MI 48084-4782
Amala Duggirala Director 999 West Big Beaver Road, Troy, MI 48084-4782

Chief Executive Officer

Name Role Address
Peter Quigley Chief Executive Officer 999 West Big Beaver Road, Troy, MI 48084-4782

Treasurer

Name Role Address
Michael Orsini Treasurer 999 West Big Beaver Road, Troy, MI 48084-4782

Secretary

Name Role Address
Vanessa Williams Secretary 999 West Big Beaver Road, Troy, MI 48084-4782

President

Name Role Address
Peter Quigley President 999 West Big Beaver Road, Troy, MI 48084-4782

Chief Financial Officer

Name Role Address
Troy Anderson Chief Financial Officer 999 West Big Beaver Road, Troy, MI 48084

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-10 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2024-01-18 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2023-02-06 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2022-03-11 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2021-04-06 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2020-02-19 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2019-02-18 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2018-03-23 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2017-03-16 Annual Report For KELLY SERVICES, INC.
Annual Report Filed 2016-03-22 Annual Report For KELLY SERVICES, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344517800 0419400 2019-12-16 2001 PEACHTREE ST., JACKSON, MS, 39216
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-12-16
Case Closed 2019-12-17

Related Activity

Type Inspection
Activity Nr 1451799
Safety Yes
Type Inspection
Activity Nr 1450989
Safety Yes
Type Inspection
Activity Nr 1450994
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400152 Civil Rights Employment 1994-03-21 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-03-21
Termination Date 1994-10-14
Section 1331

Parties

Name WOOD
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
1800168 Civil Rights Employment 2018-03-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2018-03-19
Termination Date 2019-01-09
Date Issue Joined 2018-06-06
Section 2000
Sub Section E
Status Terminated

Parties

Name ROBINSON
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
1400972 Americans with Disabilities Act - Employment 2014-12-17 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-12-17
Termination Date 2016-09-26
Date Issue Joined 2015-01-27
Section 1331
Sub Section CV
Status Terminated

Parties

Name SIMPSON
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
1800009 Americans with Disabilities Act - Employment 2018-01-09 settled
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-01-09
Termination Date 2019-03-13
Date Issue Joined 2018-05-24
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name KELLY SERVICES, INC.
Role Defendant
Name HOLMES
Role Plaintiff
9100146 Motor Vehicle Personal Injury 1991-04-05 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1500
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-04-05
Termination Date 1992-11-19
Pretrial Conference Date 1992-08-31
Section 1332

Parties

Name ENGLAND, THOMAS M.
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
1800495 Civil Rights Employment 2018-07-26 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-07-26
Termination Date 2019-05-30
Date Issue Joined 2018-09-18
Section 2000
Sub Section E
Status Terminated

Parties

Name BARNES
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State