Search icon

KELLY SERVICES, INC.

Company Details

Name: KELLY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1955 (70 years ago)
Entity Number: 106764
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 999 WEST BIG BEAVER ROAD, TROY, MI, United States, 48084
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER QUIGLEY Chief Executive Officer 999 WEST BIG BEAVER ROAD, TROY, MI, United States, 48084

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KELLY SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4784, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-05-02 Address 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer)
2019-05-02 2023-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2021-05-21 Address 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2019-05-02 Address 999 WEST BIG BEAVER ROAD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer)
2015-05-06 2017-05-02 Address 999 W BIG BEAVER RD, TROY, MI, 48084, 4782, USA (Type of address: Chief Executive Officer)
2007-04-18 2015-05-06 Address 999 W BIG BEAVER RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502000935 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210521060435 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190502061767 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-1446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008131 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006351 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130501006195 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110513002136 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090601002433 2009-06-01 BIENNIAL STATEMENT 2009-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312459563 0213600 2008-08-19 100 BLACKSTONE AVENUE, JAMESTOWN, NY, 14701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2008-09-11
Case Closed 2009-01-07

Related Activity

Type Referral
Activity Nr 201337557
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400422 Civil Rights Employment 2004-01-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-20
Termination Date 2005-03-31
Section 2000
Sub Section E
Status Terminated

Parties

Name HUGHES
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
0409256 Civil Rights Employment 2004-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-11-23
Termination Date 2005-03-14
Date Issue Joined 2005-02-11
Pretrial Conference Date 2005-02-01
Section 1981
Sub Section JB
Status Terminated

Parties

Name PREWITT
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
0302106 Civil Rights Employment 2003-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-26
Termination Date 2007-01-08
Section 2000
Status Terminated

Parties

Name KINKEL
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
2103053 Americans with Disabilities Act - Other 2021-05-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-28
Termination Date 2021-07-28
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
0401813 Other Contract Actions 2004-05-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-05-03
Termination Date 2008-08-21
Date Issue Joined 2007-04-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name PRO UNLMITED, INC.
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant
1708146 Americans with Disabilities Act - Other 2017-10-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-23
Termination Date 2018-02-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name KELLY SERVICES, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State