Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KELLY SERVICES, INC.

Filing Information
810664 38-1510762 12/06/1955 DE ACTIVE AMENDMENT 06/15/1987 NONE
Principal Address
999 West Big Beaver Road
Troy, MI 48084-4782

Changed: 04/04/2024
Mailing Address
999 West Big Beaver Road
Troy, MI 48084-4782

Changed: 04/04/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/19/1992

Address Changed: 05/19/1992
Officer/Director Detail Name & Address

Title Director

Dutton, Jane E
999 West Big Beaver Road
Troy, MI 48084-4782

Title Chairman

Parfet, Donald R
999 West Big Beaver Road
Troy, MI 48084-4782

Title Director

Murphy, Leslie A.
999 West Big Beaver Road
Troy, MI 48084-4782

Title Secretary

Polehna, James
999 West Big Beaver Road
Troy, MI 48084-4782

Title Director

Cubbin, Robert S.
999 West Big Beaver Road
Troy, MI 48084-4782

Title Director

Larkin, Terrence B.
999 West Big Beaver Road
Troy, MI 48084-4782

Title Director

Adderley, Carol M.
999 West Big Beaver Road
Troy, MI 48084-4782

Title VP, Tax

Orsini, Michael
999 West Big Beaver Road
Troy, MI 48084-4782

Title Director

Corona, George S.
999 West Big Beaver Road
Troy, MI 48084-4782

Title CFO

Thirot, Olivier
999 West Big Beaver Road
Troy, MI 48084-4782

Title Director

Adolph, Gerald S.
999 West Big Beaver Road
Troy, MI 48084-4782

Title Director

Quigley, Peter
999 West Big Beaver Road
Troy, MI 48084-4782

Title Assistant Secretary

Emerson, Deborah
999 West Big Beaver Road
Troy, MI 48084-4782

Title President and Chief Executive Officer

Quigley, Peter
999 West Big Beaver Road
Troy, MI 48084-4782

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/06/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
04/12/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format