Name: | KELLEY CONSTRUCTION, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 28 Mar 2007 (18 years ago) |
Financial Date End: | 31 Mar 2026 |
Branch of: | KELLEY CONSTRUCTION, INC., KENTUCKY (Company Number 0283977) |
Entity Number: | 521786 |
Place of Formation: | KENTUCKY |
File Number: | 521786 |
Principal Address: | 12550 LAKE STATION PL LOUISVILLE, KY 40299 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
JOSEPH T KELLY JR | President | 12550 LAKE STATION PL, LOUISVILLE, KY 40299 | 2021-03-31 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JOSEPH T KELLY JR | Director | 12550 LAKE STATION PL, LOUISVILLE, KY 40299 | 2024-03-11 | 2024-03-11 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
WILLIAM ROBERTS | Treasurer | 12550 LAKE STATION PL, LOUISVILLE, KY 40299 | 2024-03-11 | 2024-03-11 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
WILLIAM ROBERTS | Secretary | 12550 LAKE STATION PL, LOUISVILLE, KY 40299 | 2024-03-11 | 2024-03-11 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
MARK KELLY | Vice President | 12550 LAKE STATION PL, LOUISVILLE, KY 40299 | 2024-03-11 | 2024-03-11 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006104871 | 2025-02-11 |
Annual Report | 0005642947 | 2024-03-11 |
Annual Report | 0005166074 | 2023-03-23 |
Registered Agent Name/Address Change (mass change) | 0004643847 | 2022-03-08 |
Annual Report | 0004627513 | 2022-03-02 |
Registered Agent Name/Address Change (mass change) | 0004469262 | 2021-10-29 |
Annual Report | 0004224122 | 2021-03-31 |
Annual Report | 0003784133 | 2020-02-19 |
Annual Report | 0003451051 | 2019-03-13 |
Annual Report | 0003118621 | 2018-03-14 |
Date of last update: 10 Apr 2025
Sources: Idaho Secretary of State