Search icon

INTERSTATE BRANDS CORPORATION

Company Details

Name: INTERSTATE BRANDS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
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

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

Director

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

Former Company Names

Name Action
INTERSTATE BAKERIES CORPORATION Old Name
Out-of-state Merger

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308394451 0452110 2005-01-04 303 N 13TH ST, PADUCAH, KY, 42001
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-01-04
Case Closed 2005-01-04
308393073 0452110 2004-12-29 115 MCLEOD LN, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-12-29
Case Closed 2004-12-29
308083856 0452110 2004-10-13 204 VINE ST, WILDER, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-13
Case Closed 2004-10-13

Sources: Kentucky Secretary of State