Search icon

KEYNOTER PUBLISHING COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEYNOTER PUBLISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 1956 (69 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 196292
FEI/EIN Number 590789679
Address: 2100 Q Street, Sacramento, CA, 95816, US
Mail Address: 2100 Q Street, Sacramento, CA, 95816, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forman Craig Director 2100 Q STREET, SACRAMENTO, CA, 95816
McConkey Billie Secretary 2100 Q Street, Sacramento, CA, 95816
Tony Berg President 2100 Q Street, Sacramento, CA, 95816
Peter Farr Treasurer 2100 Q Street, Sacramento, CA, 95816
- Agent -

Central Index Key

CIK number:
0001493359
Phone:
(916) 321-1828

Latest Filings

Form type:
424B3
File number:
333-189530-30
Filing date:
2013-07-25
File:
Form type:
EFFECT
File number:
333-189530-30
Filing date:
2013-07-24
File:
Form type:
S-4/A
File number:
333-189530-30
Filing date:
2013-07-16
File:
Form type:
UPLOAD
Filing date:
2013-07-10
File:
Form type:
S-4
File number:
333-189530-30
Filing date:
2013-06-21
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900277 THE KEY WEST KEYNOTER EXPIRED 2008-01-24 2013-12-31 - THE MCCLATCHY COMPANY, LEGAL DEPARTMENT, 2100 Q STREET, SACRAMENTO, CA, 95816

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2100 Q Street, Sacramento, CA 95816 -
CHANGE OF MAILING ADDRESS 2018-04-16 2100 Q Street, Sacramento, CA 95816 -
REGISTERED AGENT NAME CHANGED 2004-12-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State