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 |
NAICS
541430 Graphic Design ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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