Name: | Keystone Automotive Distributors Company, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 02 Jan 2008 (17 years ago) |
Business ID: | 924706 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 44 TUNKHANNOCK AVENUEEXETER, PA 18643 |
Name | Role | Address |
---|---|---|
Victor Casini | Organizer | 500 W. MADISON ST., STE. 2800, CHICAGO, IL 60661 |
Name | Role | Address |
---|---|---|
Robert Wagman | President | 500 W. MADISON ST., STE. 2800, CHICAGO, IL 60661 |
Name | Role | Address |
---|---|---|
Walter Hanley | Vice President | 500 W. MADISON ST., STE. 2800, CHICAGO, IL 60661 |
Name | Role | Address |
---|---|---|
Matthew McKay | Member | 500 W. MADISON ST., STE. 2800, CHICAGO, IL 60661 |
Name | Role | Address |
---|---|---|
Matthew McKay | Secretary | 500 W. MADISON ST., STE. 2800, CHICAGO, IL 60661 |
Name | Role | Address |
---|---|---|
Michael Clark | Treasurer | 500 W. MADISON ST., STE. 2800, CHICAGO, IL 60661 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-12-03 | Withdrawal For Keystone Automotive Distributors Company, LLC |
Annual Report LLC | Filed | 2015-04-09 | Annual Report For Keystone Automotive Distributors Company, LLC |
Amendment Form | Filed | 2014-03-31 | Amendment |
Annual Report LLC | Filed | 2014-03-25 | Annual Report LLC |
Annual Report LLC | Filed | 2013-07-24 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2012-06-25 | Amendment |
Annual Report LLC | Filed | 2012-05-01 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-20 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-02 | Annual Report LLC |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State