Search icon

KEETON CORRECTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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 (2 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

Treasurer

Name Role
Kimberly R KEETON (Spence) Treasurer

Secretary

Name Role
Kimberly R KEETON (Spence) Secretary

President

Name Role
Kimberly R KEETON (Spence) President

Registered Agent

Name Role
RICHARD L. WALTER Registered Agent

Director

Name Role
DOUGLAS FOULKE Director
RON KEETON Director
Kimberly R KEETON (Spence) Director

Incorporator

Name Role
RON KEETON Incorporator
DOUGLAS FOULKE Incorporator

Vice President

Name Role
Kimberly R KEETON (Spence) Vice President

Links between entities

Type:
Headquarter of
Company Number:
600125
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-863-622
State:
ALABAMA
Type:
Headquarter of
Company Number:
P08627
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W61ZJUWPEP43
CAGE Code:
3LNQ3
UEI Expiration Date:
2026-02-28

Business Information

Doing Business As:
KCI TALLAHASSEE
Activation Date:
2025-03-04
Initial Registration Date:
2003-11-12

Former Company Names

Name Action
KEETON & ASSOCIATES, INC. Old Name
KEETON-FOULK ASSOCIATES, INC. Old Name

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State