Name: | KEYSTONE AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2005 (20 years ago) |
Authority Date: | 25 Jan 2005 (20 years ago) |
Last Annual Report: | 14 Mar 2006 (19 years ago) |
Organization Number: | 0604347 |
Principal Office: | 400 N ASHLEY DR, SUITE 1900, TAMPA, FL 33602 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT G HORN | President |
Name | Role |
---|---|
STEVEN A TIDWELL | Vice President |
Name | Role |
---|---|
STEVEN A TIDWELL | Secretary |
Name | Role |
---|---|
STEVEN A TIDWELL | Treasurer |
Name | Role |
---|---|
STEPHEN M SHAFFER | CFO |
Name | Role |
---|---|
JAMES D PRICE | COO |
Name | Role |
---|---|
BRENT N VON HORN | Assistant Secretary |
Name | Role |
---|---|
ROBERT G HORN | Director |
STEVEN A TIDWELL | Director |
Name | Status | Expiration Date |
---|---|---|
ONEY-HENDERSON FUNERAL HOME | Inactive | 2011-04-28 |
KNOX & BROTHERS FUNERAL HOME | Inactive | 2011-04-28 |
BARBOUR & SON FUNERAL HOME | Inactive | 2011-04-28 |
DICKERSON FUNERAL HOME | Inactive | 2011-04-28 |
HAMPTON FUNERAL HOME | Inactive | 2011-04-28 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-10-12 |
Certificate of Assumed Name | 2006-04-28 |
Certificate of Assumed Name | 2006-04-28 |
Certificate of Assumed Name | 2006-04-28 |
Certificate of Assumed Name | 2006-04-28 |
Certificate of Assumed Name | 2006-04-28 |
Annual Report | 2006-03-14 |
Application for Certificate of Authority | 2005-01-25 |
Sources: Kentucky Secretary of State