Search icon

KELLY SERVICES, INC.

Company Details

Entity Name: KELLY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Dec 1955 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 1987 (38 years ago)
Document Number: 810664
FEI/EIN Number 38-1510762
Address: 999 West Big Beaver Road, Troy, MI 48084-4782
Mail Address: 999 West Big Beaver Road, Troy, MI 48084-4782
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Dutton, Jane E Director 999 West Big Beaver Road, Troy, MI 48084-4782
Murphy, Leslie A. Director 999 West Big Beaver Road, Troy, MI 48084-4782
Cubbin, Robert S. Director 999 West Big Beaver Road, Troy, MI 48084-4782
Larkin, Terrence B. Director 999 West Big Beaver Road, Troy, MI 48084-4782
Adderley, Carol M. Director 999 West Big Beaver Road, Troy, MI 48084-4782
Corona, George S. Director 999 West Big Beaver Road, Troy, MI 48084-4782
Adolph, Gerald S. Director 999 West Big Beaver Road, Troy, MI 48084-4782
Quigley, Peter Director 999 West Big Beaver Road, Troy, MI 48084-4782

Chairman

Name Role Address
Parfet, Donald R Chairman 999 West Big Beaver Road, Troy, MI 48084-4782

Secretary

Name Role Address
Polehna, James Secretary 999 West Big Beaver Road, Troy, MI 48084-4782

Vice President

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

Tax

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

Chief Financial Officer

Name Role Address
Thirot, Olivier Chief Financial Officer 999 West Big Beaver Road, Troy, MI 48084-4782

Assistant Secretary

Name Role Address
Emerson, Deborah Assistant Secretary 999 West Big Beaver Road, Troy, MI 48084-4782

President and Chief Executive Officer

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 999 West Big Beaver Road, Troy, MI 48084-4782 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 999 West Big Beaver Road, Troy, MI 48084-4782 No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-05-19 CT CORPORATION SYSTEM No data
AMENDMENT 1987-06-15 No data No data
AMENDMENT 1984-08-17 No data No data
AMENDMENT 1982-06-14 No data No data
EVENT CONVERTED TO NOTES 1982-03-05 No data No data
AMENDMENT 1981-06-11 No data No data
EVENT CONVERTED TO NOTES 1981-04-20 No data No data

Court Cases

Title Case Number Docket Date Status
RASHAUN KELLY VS KELLY SERVICES SC2019-0231 2019-02-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532015CA002376000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D18-356

Parties

Name RaShaun Kelly
Role Petitioner
Status Active
Name KELLY SERVICES, INC.
Role Respondent
Status Active
Representations Cherie London Silberman
Name Hon. Larry Helms
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ Placed w/ file.
On Behalf Of RaShaun Kelly
View View File
Docket Date 2019-04-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix. Placed w/ file.
On Behalf Of RaShaun Kelly
View View File
Docket Date 2019-02-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-02-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-02-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Motion of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of RaShaun Kelly
View View File
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-02-11
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ ***Rec'd 02/07/2019***
On Behalf Of RaShaun Kelly
View View File
RASHAUN KELLY VS KELLY SERVICES 2D2018-0356 2018-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-2376

Parties

Name RASHAUN KELLY
Role Appellant
Status Active
Name KELLY SERVICES, INC.
Role Appellee
Status Active
Representations Cherie L. Silberman, Esq.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-02-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KELLY SERVICES
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 25, 2018.
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KELLY SERVICES
Docket Date 2018-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RASHAUN KELLY
Docket Date 2018-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS - REDACTED - 188 PAGES
Docket Date 2018-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELLY SERVICES
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCLUDED AN INDIGENT APPLICATION
On Behalf Of RASHAUN KELLY
KELLY SERVICES, INC. VS WENDY K. SHELTON 2D2016-2006 2016-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 1153 NC

Parties

Name KELLY SERVICES, INC.
Role Appellant
Status Active
Representations CHERIE L. SILBERMAN, ESQ., RICK J. PATTERSON, ESQ., STEVEN M. POTTER, ESQ.
Name WENDY K. SHELTON
Role Appellee
Status Active
Representations BRADLEY P. ROTHMAN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FILED 10/7/16 - DUE TO HURRICANE MATTHEW
On Behalf Of WENDY K. SHELTON
Docket Date 2016-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/07/16
On Behalf Of WENDY K. SHELTON
Docket Date 2016-08-23
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/07/16
On Behalf Of WENDY K. SHELTON
Docket Date 2016-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-06-27
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-05-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Potter's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida Attorney Cherie L. Silberman with all submissions when serving foreign attorney Steven M. Potter with documents.
Docket Date 2016-05-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ RICK J. PATTERSON
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-05-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2016-05-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ VERDICT
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-05-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT
On Behalf Of KELLY SERVICES, INC.
Docket Date 2016-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorneys Potter and Patterson shall move for admission pro hac vice within fifteen days or they will be removed from this proceeding. [u]See[u] Fla. R. Jud. Admin. 2.510.
Docket Date 2016-05-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State