Entity Name: | JOE KELLEY CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 2002 (23 years ago) |
Branch of: | JOE KELLEY CONSTRUCTION COMPANY, KENTUCKY (Company Number 0283977) |
Document Number: | F02000004296 |
FEI/EIN Number |
610928594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12550 Lake Station Pl, Louisville, KY, 40299, US |
Mail Address: | 12550 Lake Station Pl, Louisville, KY, 40299, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
KELLEY JOSEPH TJR | Director | 12550 Lake Station Pl, Louisville, KY, 40299 |
Kelley Mark | Vice President | 12550 Lake Station Pl, Louisville, KY, 40299 |
Roberts William | Secretary | 12550 Lake Station Pl, Louisville, KY, 40299 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 12550 Lake Station Pl, Louisville, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 12550 Lake Station Pl, Louisville, KY 40299 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001067286 | TERMINATED | 1000000193488 | LEON | 2010-11-08 | 2020-11-19 | $ 486.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State