Name: | Kelley Construction Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 20 Mar 2009 (16 years ago) |
Branch of: | Kelley Construction Inc, KENTUCKY (Company Number 0283977) |
Business ID: | 947361 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 12550 Lake Station PlLouisville, KY 40299 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Joseph T. Kelley Jr | Director | 12550 Lake Station Pl, Louisville, KY 40299 |
Name | Role | Address |
---|---|---|
Joseph T. Kelley Jr | President | 12550 Lake Station Pl, Louisville, KY 40299 |
Name | Role | Address |
---|---|---|
William Roberts | Secretary | 12550 Lake Station Pl, Louisville, KY 40299 |
Name | Role | Address |
---|---|---|
William Roberts | Treasurer | 12550 Lake Station Pl, Louisville, KY 40299 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-20 | Annual Report For Kelley Construction Inc |
Annual Report | Filed | 2024-03-21 | Annual Report For Kelley Construction Inc |
Annual Report | Filed | 2023-04-13 | Annual Report For Kelley Construction Inc |
Annual Report | Filed | 2022-07-14 | Annual Report For Kelley Construction Inc |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-13 | Annual Report For Kelley Construction Inc |
Annual Report | Filed | 2020-02-17 | Annual Report For Kelley Construction Inc |
Annual Report | Filed | 2019-04-10 | Annual Report For Kelley Construction Inc |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-03 | Annual Report For Kelley Construction Inc |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State