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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
Richard C Keister | President | 700 E. Bonita Ave, Pomona, CA 91767 |
Name | Role | Address |
---|---|---|
Christopher Northup | Vice President | 700 E. Bonita Ave., Pomona, CA 91767 |
Name | Role | Address |
---|---|---|
James Lockwood | Secretary | 700 E. Bonita Ave., Pomona, CA 91767 |
Name | Role | Address |
---|---|---|
John Palumbo | Treasurer | 700 E. Bonita Ave., Pomona, CA 91767 |
Name | Role | Address |
---|---|---|
Terry Tuttle | Assistant Secretary | 700 E. Bonita Ave, Pomona, CA 91767 |
Name | Role | Address |
---|---|---|
Terry Tuttle | Assistant Treasurer | 700 E. Bonita Ave, Pomona, CA 91767 |
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