Search icon

INTERSTATE BRANDS CORPORATION

Company Details

Name: INTERSTATE BRANDS CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 16 Dec 1937 (87 years ago)
Authority Date: 16 Dec 1937 (87 years ago)
Last Annual Report: 23 Jun 2014 (11 years ago)
Organization Number: 0063287
Principal Office: C/O INTERSTATE BRANDS CORP., P.O. BOX 419627, KANSAS CITY, MO 64141
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
J. J. SCHINNERS Director
J. W. COSTELLO Director
G. A. TORRENCE Director
R. L. NOFZIGER Director
Gregory F Rayburn Director
W. R. BASSET Director

CEO

Name Role
Gregory F Rayburn CEO

CFO

Name Role
David Rush CFO

President

Name Role
Gregory F Rayburn President

Secretary

Name Role
David Rush Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2014-09-23
Annual Report 2014-06-23
Principal Office Address Change 2014-06-23
Annual Report 2013-06-11
Annual Report 2012-06-26
Annual Report 2011-06-14
Registered Agent name/address change 2010-10-12
Annual Report 2010-06-29
Registered Agent name/address change 2010-04-19
Historic document 2009-08-21

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State