Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KEYSTONE RV COMPANY

Filing Information
F96000000644 34-1969649 02/08/1996 DE ACTIVE AMENDMENT 11/27/2023 NONE
Principal Address
2642 HACKBERRY DR.
GOSHEN, IN 46526

Changed: 09/10/2007
Mailing Address
P.O. BOX 2000
GOSHEN, IN 46527-2000

Changed: 11/03/2009
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title COO

CHUPP, DAVID
21560 CR 36
GOSHEN, IN 46526

Title Senior Vice President-Administration, Secretary, General Counsel, Asst. Secretary

THOMAS, DAVID G
19250 ROOSEVELT ROAD
SOUTH BEND, IN 46614

Title Vice President - Finance

Meyer, Eric
59589 Tanglewood Court
Goshen, IN 46528

Title Treasurer

Zuhl, Colleen
92426 Mariner Drive
Benton Harbor, MI 49022

Title Senior Vice President - Purchasing

Gill, Jeff
19598 Carter Lane
New Paris, IN 46553

Title President & CEO

Runels, Jeffrey
2165 Willow Lake Drive
Mishawaka, IN 46545

Title Senior Vice President - Support Services

Pettit, Robert R.
69751 Hilltop Road
Union, MI 49130

Title Assistant Treasurer

Lawrence, Christopher L.
9693 Waterstone Drive SE
Byron Center, MI 49315

Title CrossRoads Divisional President

Elswick, Darin Lee
65738 Lakeview Drive
Vandalia, MI 49095

Title Vice President of Sales

Miller, Josh
56535 CR 29
Goshen, IN 46528

Title Vice President of Manufacturing

Avila, Jeremy
5275 E 950 N
Syracause, IN 46567

Title Vice President of Manufacturing Quality

Edwards, Jeri
15837 CR 14
Middlebury, IN 46540

Title SR Vice President of Engineering

Jeff, Snyder
68881 Wildwood Drive
White Pigeon, MI 49099

Title Vice President of Service

Carolus, Garett
1824 S West Point Dr
Warsaw, IN 46580

Title Divisional President - Dutchemn

Young, Micah Aaron
601 E. Burgess Road, Apt. K8
Pensacola, FL 32504

Annual Reports
Report YearFiled Date
2023 01/23/2023
2024 02/08/2024
2024 04/15/2024

Document Images
04/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2024 -- ANNUAL REPORT View image in PDF format
11/27/2023 -- Amendment View image in PDF format
08/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
06/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
10/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
10/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
09/10/2007 -- REINSTATEMENT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- Name Change View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format