Name: | KeyMe, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 23 Oct 2018 (6 years ago) |
Business ID: | 1160155 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2000 Gateway Blvd, 2000 Gateway Blvd, Ste 100Hebron, KY 41048 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GREGORY A MARSH | President | 2000 Gateway Blvd, Ste 100, Hebron, NY 41048 |
Name | Role | Address |
---|---|---|
JAMES MOORHEAD | Director | 2000 Gateway Blvd, Ste 100, Hebron, NJ 41048 |
Name | Role | Address |
---|---|---|
JAMES MOORHEAD | Secretary | 2000 Gateway Blvd, Ste 100, Hebron, NJ 41048 |
Name | Role | Address |
---|---|---|
JAMES MOORHEAD | Chief Executive Officer | 2000 Gateway Blvd, Ste 100, Hebron, NJ 41048 |
Name | Role | Address |
---|---|---|
Paul Cronin | Chief Financial Officer | 2000 Gateway Blvd, Ste 100, Hebron, NY 41048 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-12 | Annual Report For KeyMe, Inc. |
Annual Report | Filed | 2023-04-14 | Annual Report For KeyMe, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-21 | Annual Report For KeyMe, Inc. |
Annual Report | Filed | 2021-03-26 | Annual Report For KeyMe, Inc. |
Annual Report | Filed | 2020-04-08 | Annual Report For KeyMe, Inc. |
Annual Report | Filed | 2019-04-12 | Annual Report For KeyMe, Inc. |
Formation Form | Filed | 2018-10-23 | Formation For KeyMe, Inc. |
Date of last update: 16 Jan 2025
Sources: Mississippi Secretary of State