Entity Name: | KEELEY CONSTRUCTION GROUP, INC. |
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: | 01 Aug 2003 (22 years ago) |
Branch of: | KEELEY CONSTRUCTION GROUP, INC., ILLINOIS (Company Number CORP_59038672) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Sep 2021 (4 years ago) |
Document Number: | F03000003814 |
FEI/EIN Number |
37-1362018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S Ewing Ave., Suite G, St. Louis, MO, 63103, US |
Mail Address: | 500 S Ewing Ave., Suite G, St. Louis, MO, 63103, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Keeley Lawrence PJr. | Chief Executive Officer | 500 S Ewing Ave., St. Louis, MO, 63103 |
Fischer David | Treasurer | 500 S Ewing Ave., St. Louis, MO, 63103 |
Bradley Daniel | Secretary | 500 S Ewing Ave., St. Louis, MO, 63103 |
Keeley Lawrence PSr. | Chairman | 500 S Ewing Ave., St. Louis, MO, 63103 |
Birkemeier Thomas M | Director | 500 S Ewing Ave., St. Louis, MO, 63103 |
C T CORPORATION SYSTEM | Agent | - |
Birkemeier Thomas M | President | 500 S Ewing Ave., St. Louis, MO, 63103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 500 S Ewing Ave., Suite G, St. Louis, MO 63103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 500 S Ewing Ave., Suite G, St. Louis, MO 63103 | - |
AMENDMENT AND NAME CHANGE | 2021-09-03 | KEELEY CONSTRUCTION GROUP, INC. | - |
CANCEL ADM DISS/REV | 2004-11-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-28 |
Amendment and Name Change | 2021-09-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State