Name: | KEYSTONE AUTOMOTIVE INDUSTRIES OH, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2002 (23 years ago) |
Authority Date: | 16 Aug 2002 (23 years ago) |
Last Annual Report: | 24 Jun 2008 (17 years ago) |
Organization Number: | 0542794 |
Principal Office: | 120 N. LASALLE ST, STE. 3300, CHICAGO, IL 60602 |
Place of Formation: | OHIO |
Name | Role |
---|---|
VICTOR M CASINI | Vice President |
Name | Role |
---|---|
JOSEPH M HOLSTEN | President |
Name | Role |
---|---|
WALTER P HANLEY | Secretary |
Name | Role |
---|---|
FRANK P ERLAIN | Treasurer |
Name | Role |
---|---|
MARK T SPEARS | CFO |
Name | Role |
---|---|
JOSEPH M HOLSTEN | Director |
MARK T SPEARS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
P-G PRODUCTS, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
App. for Certificate of Withdrawal | 2009-04-16 |
Annual Report | 2008-06-24 |
Registered Agent name/address change | 2008-02-19 |
Principal Office Address Change | 2007-09-24 |
Annual Report | 2007-06-28 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-28 |
Annual Report | 2003-09-16 |
Amendment | 2003-06-26 |
Sources: Kentucky Secretary of State