Key Ci, Inc. Overview
Key Ci, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, May 9, 2002 and is approximately twenty-two years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Key Ci, Inc.
Network Visualizer
Advertisements
Key People
Who own Key Ci, Inc.
Name | |
---|---|
David E. Wells 2 |
President
NonDir
NonPres
Director
|
Richard R. McCafferty 2 |
CEO
Vice President
|
Jennifer N. Evans |
Secretary
NonSec
NonTreas
|
Christopher M. Beasley |
COO
|
Kenneth A. Wells 3 |
Chairman
CEO
Director
|
John L. Walker 4 |
Treasurer
Secretary
|
Lawrence Walton 1 |
Treasurer
Secretary
|
Carrie Lindholm |
Treasurer
Secretary
|
Larry K. Gourley 1 |
Vice President
|
Showing 8 records out of 9
Known Addresses for Key Ci, Inc.
Corporate Filings for Key Ci, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000002487 |
Date Filed: | Thursday, May 9, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Kansas |
State ID: | C15692-2002 |
Date Filed: | Friday, June 21, 2002 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/21/2002 | Foreign Qualification | ||
7/22/2002 | Initial List | ||
7/14/2003 | Annual List | ||
7/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/29/2005 | Annual List | ||
6/28/2006 | Annual List | ||
4/26/2007 | Annual List | ||
6/7/2007 | Miscellaneous | ||
6/7/2007 | Modified Name Resolution | ||
6/3/2008 | Annual List | ||
4/21/2009 | Annual List | ||
5/13/2010 | Annual List | ||
4/28/2011 | Annual List | ||
5/7/2012 | Annual List | ||
4/24/2013 | Annual List | ||
4/30/2014 | Annual List | ||
4/17/2015 | Annual List | ||
6/1/2015 | Registered Agent Change | ||
5/9/2016 | Annual List | ||
6/28/2017 | Annual List | ||
5/8/2018 | Annual List | ||
4/2/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Key Ci, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Key Ci, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
741 W 2nd St N Wichita, KS 67203
1147 N Saint Andrews Ct Wichita, KS 67230
9413 E Shannon Way Ct Wichita, KS 67206
151 N Rock Island St Wichita, KS 67202
2913 N Rough Creek Rd Derby, KS 67037
711 W Candlestar Ct Andover, KS 67002
1602 W Cobblestone Ct Andover, KS 67002
These addresses are known to be associated with Key Ci, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records