Search icon

KELSEY ENTERPRISES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KELSEY ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2017
Business ALEI: 1234216
Annual report due: 31 Mar 2026
Business address: 271 WEST MAIN STREET, NIANTIC, CT, 06357, United States
Mailing address: 271 WEST MAIN STREET, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: koa2019@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SALLY A. KELSEY Officer 271 W Main St, Niantic, CT, 06357-1018, United States 97 West Main St, 33, Niantic, CT, 06357, United States
JOHN KELSEY Officer 271 W MAIN ST, 271 W MAIN ST, NIANTIC, CT, 06357, United States 271 W MAIN ST, 271 W MAIN ST, NIANTIC, CT, 06357, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M. QUINLAN ESQ. Agent 945 MAIN ST., #201, MANCHESTER, CT, 06040, United States 945 MAIN STREET, # 201, MANCHESTER, CT, 06040, United States +1 315-777-6238 koa2019@aol.com 90 CANDLELIGHT DR., GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076048 2025-03-04 - Annual Report Annual Report -
BF-0012284388 2024-01-11 - Annual Report Annual Report -
BF-0011332498 2023-01-31 - Annual Report Annual Report -
BF-0010365363 2022-03-20 - Annual Report Annual Report 2022
0007077882 2021-01-25 - Annual Report Annual Report 2021
0006793647 2020-02-27 - Annual Report Annual Report 2020
0006371770 2019-02-08 - Annual Report Annual Report 2019
0006039186 2018-01-29 - Annual Report Annual Report 2018
0005804059 2017-03-29 2017-03-29 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005032578 Active OFS 2021-12-03 2027-05-09 AMENDMENT

Parties

Name KELSEY ENTERPRISES, LLC
Role Debtor
Name INDEPENDENCE BANK
Role Secured Party
0003179492 Active OFS 2017-05-09 2027-05-09 ORIG FIN STMT

Parties

Name KELSEY ENTERPRISES, LLC
Role Debtor
Name INDEPENDENCE BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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