Search icon

KELLY BOYLE DESIGNS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: KELLY BOYLE DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2009
Business ALEI: 0989011
Annual report due: 31 Mar 2026
Business address: 10 CHARTER ROAD, MONROE, CT, 06468, United States
Mailing address: 10 CHARTER ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kelly@kjura.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KELLY K. JURA Officer 10 CHARTER ROAD, MONROE, CT, 06468, United States 10 CHARTER ROAD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY K. BOYLE Agent 10 CHARTER ROAD, MONROE, CT, 06468, United States 10 CHARTER ROAD, MONROE, CT, 06468, United States +1 203-558-1660 kelly@kjura.com 10 CHARTER ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189358 2024-01-17 - Annual Report Annual Report -
BF-0011180936 2023-01-22 - Annual Report Annual Report -
BF-0010353624 2022-03-01 - Annual Report Annual Report 2022
0007093689 2021-02-01 - Annual Report Annual Report 2021
0006775493 2020-02-24 - Annual Report Annual Report 2020
0006440109 2019-03-11 - Annual Report Annual Report 2019
0006387202 2019-02-16 - Annual Report Annual Report 2018
0006387201 2019-02-16 - Annual Report Annual Report 2017
0006387204 2019-02-16 2019-02-16 Change of Email Address Business Email Address Change -
0005695466 2016-11-14 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information