Search icon

KEYSTOPS, INC.

Company Details

Name: KEYSTOPS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1969 (56 years ago)
Organization Date: 24 Jun 1969 (56 years ago)
Last Annual Report: 16 Jun 1999 (26 years ago)
Organization Number: 0112419
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: P. O. BOX 2809, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Treasurer

Name Role
Richard Shepherd Treasurer

Incorporator

Name Role
LESTER KEY Incorporator

Vice President

Name Role
Rex Hazelip Vice President

Registered Agent

Name Role
LESTER KEY Registered Agent

President

Name Role
Lester Key President

Secretary

Name Role
Richard Shepherd Secretary

Former Company Names

Name Action
LESTER KEY PROPERTIES, INC. Old Name
KEYSTOP LEASING CO., INC. Merger
COUNTRY FIXENS, INC. Old Name
KEY & WATT, INC. Old Name
LESTER KEY MOTEL, INC. Merger
KEYSTOPS ACQUISITION LLC Old Name
KEYSTOPS, INC. Merger
KEY OIL COMPANY, INC. Merger
KEYSTOPS COUNTRY FIXENS, INC. Merger
KEYSTOP TRUCK CENTER OF FRANKLIN, INC. Merger

Filings

Name File Date
Annual Report 1999-07-16
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Merger 1991-08-08
Annual Report 1991-07-01

Sources: Kentucky Secretary of State