KEY-TRAK, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | KEY-TRAK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 02 Oct 2003 |
Branch of: | KEY-TRAK, INC., FLORIDA (Company Number K03530) |
Business ALEI: | 0762018 |
Annual report due: | 01 Oct 2005 |
Place of Formation: | FLORIDA |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAN S. AGAN | Officer | 6700 HOLLISTER, HOUSTON, TX, 77040, United States | 6700 HOLLISTER, HOUSTON, TX, 77040, United States |
ROBERT M. NALLEY | Officer | 6700 HOLLISTER, HOUSTON, TX, 77040, United States | 6700 HOLLISTER, HOUSTON, TX, 77040, United States |
ROBERT T. BROCKMAN | Officer | 6700 HOLLISTER, HOUSTON, TX, 77040, United States | 6700 HOLLISTER, HOUSTON, TX, 77040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002862568 | 2005-01-25 | 2005-01-25 | Withdrawal | Certificate of Withdrawal | - |
0002862239 | 2004-11-08 | - | Annual Report | Annual Report | 2004 |
0002620326 | 2003-10-02 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information