Name: | Kelley Construction Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 01 Oct 2007 (17 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 Construction |
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 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State