Search icon

INTERSTATE HOLDINGS COMPANY

Company Details

Name: INTERSTATE HOLDINGS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1975 (50 years ago)
Organization Date: 18 Mar 1975 (50 years ago)
Last Annual Report: 19 Apr 2019 (6 years ago)
Organization Number: 0048009
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 404 BLANKENBAKER LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
J. LON SCHUSTER Registered Agent

President

Name Role
J Lon Schuster President

Secretary

Name Role
J Lon Schuster Secretary

Treasurer

Name Role
J Lon Schuster Treasurer

Director

Name Role
IRVING B. SHUSTER Director
LLOYD S. SHUSTER Director

Incorporator

Name Role
SHELDON G. GILMAN Incorporator

Former Company Names

Name Action
INTERSTATE AUTO SUPPLY COMPANY OF KENTUCKY Old Name
STATE AUTOMOTIVE WAREHOUSE CO. Merger
INTER-STATE AUTO SUPPLY COMPANY Merger
INTERSTATE PARTS & EQUIPMENT CO. Merger
INTERSTATE MOTOR SUPPLY CO. Merger
INTER-STATE AUTO PARTS CO. Merger
INTERSTATE MOTOR PARTS, INC. Merger
INTERSTATE AUTO PARTS OF LEBANON, INC. Merger
INTERSTATE AUTO PARTS CO. OF CAMPBELLSVILLE Merger
INTERSTATE AUTO SUPPLY COMAPNY OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
STATE AUTOMOTIVE WAREHOUSE Inactive -
INTERSTATE SMALL ENGINE Inactive 2003-07-15
DAVENPORT MOTOR PARTS, INC. Inactive 2003-07-15
BOYLE AUTO PARTS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2019-11-23
Annual Report 2019-04-19
Annual Report 2018-04-24
Annual Report 2017-04-23
Annual Report 2016-04-03
Annual Report 2015-05-06
Annual Report 2014-05-04
Annual Report 2013-05-16
Annual Report 2012-02-28
Annual Report 2011-04-11

Sources: Kentucky Secretary of State