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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
Gregory F Rayburn | CEO |
Name | Role |
---|---|
David Rush | CFO |
Name | Role |
---|---|
Gregory F Rayburn | President |
Name | Role |
---|---|
David Rush | Secretary |
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