KEETON CORRECTIONS, INC.
Headquarter
Name: | KEETON CORRECTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1982 (43 years ago) |
Organization Date: | 09 Aug 1982 (43 years ago) |
Last Annual Report: | 28 Mar 2025 (4 months ago) |
Organization Number: | 0169344 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 1267, Lynn Haven, FL 32444 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
Kimberly R KEETON (Spence) | Treasurer |
Name | Role |
---|---|
Kimberly R KEETON (Spence) | Secretary |
Name | Role |
---|---|
Kimberly R KEETON (Spence) | President |
Name | Role |
---|---|
RICHARD L. WALTER | Registered Agent |
Name | Role |
---|---|
DOUGLAS FOULKE | Director |
RON KEETON | Director |
Kimberly R KEETON (Spence) | Director |
Name | Role |
---|---|
RON KEETON | Incorporator |
DOUGLAS FOULKE | Incorporator |
Name | Role |
---|---|
Kimberly R KEETON (Spence) | Vice President |
Name | Action |
---|---|
KEETON & ASSOCIATES, INC. | Old Name |
KEETON-FOULK ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report Amendment | 2024-06-27 |
Principal Office Address Change | 2024-06-27 |
Annual Report | 2024-02-12 |
Annual Report | 2023-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State