Name: | Keystone Automotive Industries, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Jan 1993 (32 years ago) |
Identification Number: | 000071054 |
Place of Formation: | CALIFORNIA |
Principal Address: | 5846 CROSSINGS BLVD, ANTIOCH, TN, 37013, USA |
Purpose: | AUTO PARTS DISTRIBUTION. |
Fictitious names: |
Green Bean Battery (trading name, 2021-07-28 - ) Auto Parts Outlet (trading name, 2016-06-21 - ) |
NAICS
441310 Automotive Parts and Accessories StoresThis industry comprises one or more of the following: (1) establishments known as automotive supply stores primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories; (2) automotive supply stores that are primarily engaged in both retailing automotive parts and accessories and repairing automobiles; and (3) establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
TODD CUNNINGHAM | TREASURER | 5846 CROSSINGS BLVD ANTIOCH, TN 37013 USA |
Name | Role | Address |
---|---|---|
MATTHEW MCKAY | SECRETARY | 5846 CROSSINGS BLVD ANTIOCH, TN 37013 USA |
Name | Role | Address |
---|---|---|
RICK GALLOWAY | VICE PRESIDENT, CFO | 5846 CROSSINGS BLVD ANTIOCH, TN 37013 USA |
Name | Role | Address |
---|---|---|
JUSTIN JUDE | PRESIDENT, CEO, DIRECTOR | 5846 CROSSINGS BLVD ANTIOCH, TN 37013 USA |
Name | Role | Address |
---|---|---|
TRACY HAWKINS | VICE PRESIDENT-TAX | 5846 CROSSINGS BLVD ANTIOCH, TN 37013 USA |
Name | Role | Address |
---|---|---|
MICHAEL CLARK | VICE PRESIDENT | 5846 CROSSINGS BLVD ANTIOCH, TN 37013 USA |
WALTER HANLEY | VICE PRESIDENT | 5846 CROSSINGS BLVD ANTIOCH, TN 37013 USA |
Name | Role | Address |
---|---|---|
RICK GALLOWAY | DIRECTOR | 5846 CROSSINGS BLVD ANTIOCH, TN 37013 USA |
Number | Name | File Date |
---|---|---|
202459130770 | Annual Report - Amended | 2024-08-29 |
202451361370 | Annual Report | 2024-04-17 |
202330067900 | Annual Report | 2023-03-06 |
202214874240 | Annual Report | 2022-04-15 |
202199578960 | Fictitious Business Name Statement | 2021-07-28 |
202188909010 | Annual Report | 2021-02-01 |
202032964110 | Annual Report | 2020-01-24 |
201987334520 | Annual Report | 2019-02-22 |
201856967350 | Annual Report | 2018-01-29 |
201735203960 | Annual Report | 2017-03-01 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State