Name: | Kelley Construction Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 01 Oct 2007 (18 years ago) |
Branch of: | Kelley Construction Inc., KENTUCKY (Company Number 0283977) |
Identification Number: | 000263993 |
Place of Formation: | KENTUCKY |
Principal Address: | 12550 LAKE STATION PLACE, LOUISVILLE, KY, 40299, USA |
Purpose: | CONSTRUCTION |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH T. KELLEY, JR. | PRESIDENT | 12550 LAKE STATION PLACE LOUISVILLE, KY 40299 USA |
Name | Role | Address |
---|---|---|
WILLIAM ROBERTS | TREASURER | 12550 LAKE STATION PLACE LOUISVILLE, KY 40299 USA |
Name | Role | Address |
---|---|---|
WILLIAM ROBERTS | SECRETARY | 12550 LAKE STATION PLACE LOUISVILLE, KY 40299 USA |
Name | Role | Address |
---|---|---|
MARK KELLY | VICE PRESIDENT | 12550 LAKE STATION PL LOUISVILLE, KY 40299 USA |
Name | Role | Address |
---|---|---|
JOSEPH T KELLEY JR | DIRECTOR | 12550 LAKE STATION PLACE LOUISVILLE, KY 40299 USA |
Number | Name | File Date |
---|---|---|
202453153180 | Annual Report | 2024-04-29 |
202334589570 | Annual Report | 2023-04-28 |
202217072670 | Annual Report | 2022-05-09 |
202193209220 | Annual Report | 2021-02-27 |
202034552450 | Annual Report | 2020-02-28 |
201986669650 | Annual Report | 2019-02-14 |
201858088440 | Annual Report | 2018-02-12 |
201748469360 | Annual Report | 2017-08-15 |
201747813920 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201690802530 | Annual Report | 2016-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310158928 | 0112300 | 2008-01-07 | 1200 QUAKER LN. BLDG. 2, EAST GREENWICH, RI, 02818 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260251 B01 |
Issuance Date | 2008-01-22 |
Abatement Due Date | 2008-01-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State