Name: | INTERSTATE PERSONNEL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 1971 (54 years ago) |
Organization Date: | 18 May 1971 (54 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0034340 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Medium (20-99) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | P. O. BOX 1080, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000000 |
Name | Role |
---|---|
James Langley | Director |
Charles R Wilson | Director |
David A Gibbs | Director |
Patrick Gendreau | Director |
Name | Role |
---|---|
JAMES J. WIECK | Incorporator |
Name | Role |
---|---|
Charles R Wilson | Secretary |
Name | Role |
---|---|
Misty Darnell | Vice President |
John T Hellige | Vice President |
Name | Role |
---|---|
David A Gibbs | President |
Name | Role |
---|---|
DAVID A. GIBBS | Registered Agent |
Name | Action |
---|---|
INTERSTATE PERSONNEL SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-05-07 |
Annual Report | 2023-05-23 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-09 |
Annual Report Amendment | 2018-05-21 |
Annual Report | 2018-03-05 |
Registered Agent name/address change | 2018-03-05 |
Sources: Kentucky Secretary of State