Search icon

KEYSTONE AUTOMOTIVE INDUSTRIES OH, INC.

Company Details

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

Vice President

Name Role
VICTOR M CASINI Vice President

President

Name Role
JOSEPH M HOLSTEN President

Secretary

Name Role
WALTER P HANLEY Secretary

Treasurer

Name Role
FRANK P ERLAIN Treasurer

CFO

Name Role
MARK T SPEARS CFO

Director

Name Role
JOSEPH M HOLSTEN Director
MARK T SPEARS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
P-G PRODUCTS, INC. Old Name

Filings

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