Search icon

KEYSTONE AUTOMOTIVE INDUSTRIES, INC.

Company Details

Name: KEYSTONE AUTOMOTIVE INDUSTRIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 17 Apr 1992 (33 years ago)
Business ID: 587731
State of Incorporation: CALIFORNIA
Principal Office Address: 700 E. BONITA AVENUEPOMONA, CA 91767

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Al Ronco Director 700 E. Bonita ave, Pomona, CA 91767
Richard C Keister Director 700 E. Bonita Ave, Pomona, CA 91767
George E. Seebart Director 700 E. Bonita Ave., Pomona, CA 91767
Keith M. Thompson Director 700 E. Bonita Ave., Pomona, CA 91767
Ronald G Foster Director 700 E. Bonita ave, Pomona, CA 91767
Ronald G. Brown Director 700 E. Bonita Ave, Pomona, CA 91767
Timothy C. McQuay Director 700 E. Bonita Ave., Pomona, CA 91767

President

Name Role Address
Richard C Keister President 700 E. Bonita Ave, Pomona, CA 91767

Vice President

Name Role Address
Christopher Northup Vice President 700 E. Bonita Ave., Pomona, CA 91767

Secretary

Name Role Address
James Lockwood Secretary 700 E. Bonita Ave., Pomona, CA 91767

Treasurer

Name Role Address
John Palumbo Treasurer 700 E. Bonita Ave., Pomona, CA 91767

Assistant Secretary

Name Role Address
Terry Tuttle Assistant Secretary 700 E. Bonita Ave, Pomona, CA 91767

Assistant Treasurer

Name Role Address
Terry Tuttle Assistant Treasurer 700 E. Bonita Ave, Pomona, CA 91767

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 2006-10-02 Withdrawal
Annual Report Filed 2005-04-04 Annual Report
Annual Report Filed 2004-03-19 Annual Report
Annual Report Filed 2003-08-25 Annual Report
Annual Report Filed 2002-06-25 Annual Report
Annual Report Filed 2001-10-08 Annual Report
Annual Report Filed 2001-01-30 Annual Report

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State