Keystone Rv Company is an active Floridian business entity incorporated 8th February 1996. C T Corporation System acts as the agent for this company. The last filing (Amendment) for this company was 27th November 2023. David Chupp, David G Thomas, Eric Meyer and 10 others are officers of this company.
Company Data
| Company Name | Keystone Rv Company |
|---|---|
| Company Agent | C T Corporation System |
| Company Status | Active |
| Date Filed | 8 February 1996 (29 years, 11 months ago) |
| Entity Number | F96000000644 |
| FEI/EIN Number | 34-1969649 |
| Entity Type | Foreign Profit Corporation |
| State | DE |
Last Event
| Description | Amendment |
|---|---|
| Date Filed | 27 November 2023 (2 years, 1 month ago) |
Officers
| COO | Chupp, David 21560 Cr 36 Goshen, IN 46526 |
|---|---|
| Senior Vice President-Administration, Secretary, General Counsel, Asst. Secretary | Thomas, David G 19250 Roosevelt Road South Bend, IN 46614 |
| Vice President - Finance | Meyer, Eric 59589 Tanglewood Court Goshen, IN 46528 |
| Treasurer | Zuhl, Colleen 92426 Mariner Drive Benton Harbor, MI 49022 |
| Senior Vice President - Purchasing | Gill, Jeff 19598 Carter Lane New Paris, IN 46553 |
| President & Ceo | Runels, Jeffrey 2165 Willow Lake Drive Mishawaka, IN 46545 |
| Senior Vice President - Support Services | Pettit, Robert R. 69751 Hilltop Road Union, MI 49130 |
| Assistant Treasurer | Lawrence, Christopher L. 9693 Waterstone Drive Se Byron Center, MI 49315 |
| Vice President Of Manufacturing | Avila, Jeremy 5275 E 950 N Syracause, IN 46567 |
| Vice President Of Manufacturing Quality | Edwards, Jeri 15837 Cr 14 Middlebury, IN 46540 |
| Vice President Of Service | Carolus, Garett 1824 S West Point Dr Warsaw, IN 46580 |
| Divisional President - Dutchmen Manufacturing And Crossroads Rv | Young, Micah Aaron 601 E. Burgess Road, Apt. K8 Pensacola, FL 32504 |
| Vice President Of Engineering | Giggy, Bradd 5055 S 050 W Lagrange, IN 46761 |
Principal Address
| Address | 2642 Hackberry Dr. Goshen, IN 46526 |
|---|
Agent Address
| Address | 1200 South Pine Island Road Plantation, FL 33324 |
|---|
Mailing Address
| Address | P.O. Box 2000 Goshen, IN 46527-2000 |
|---|
Filing History
| 15 July 2024 | Amended Annual Report |
|---|---|
| 15 April 2024 | Amended Annual Report |
| 8 February 2024 | Annual Report |
| 27 November 2023 | Amendment |
| 9 August 2023 | Amended Annual Report |
| 3 May 2023 | Amended Annual Report |
| 23 January 2023 | Annual Report |
| 29 March 2022 | Annual Report |
| 18 June 2021 | Amended Annual Report |
| 11 January 2021 | Annual Report |
| 22 January 2020 | Annual Report |
| 29 August 2019 | Amended Annual Report |
| 11 February 2019 | Annual Report |
| 12 January 2018 | Annual Report |
| 12 January 2017 | Annual Report |
| 7 October 2016 | Amended Annual Report |
| 7 April 2016 | Amended Annual Report |
| 28 January 2016 | Annual Report |
| 12 January 2015 | Annual Report |
| 16 April 2014 | Amended Annual Report |
| 8 January 2014 | Annual Report |
| 21 October 2013 | Amended Annual Report |
| 23 January 2013 | Annual Report |
| 6 February 2012 | Annual Report |
| 13 January 2012 | Annual Report |
| 28 January 2011 | Annual Report |
| 5 January 2010 | Annual Report |
| 5 February 2009 | Annual Report |
| 14 January 2009 | Annual Report |
| 28 January 2008 | Annual Report |
| 10 September 2007 | Reinstatement |
| 2 April 2001 | Annual Report |
| 12 May 2000 | Annual Report |
| 21 April 1999 | Annual Report |
| 27 April 1998 | Annual Report |
| 27 April 1998 | Name Change |
| 17 April 1997 | Annual Report |
| 8 February 1996 | Documents Prior To 1997 |
