Search icon

INTERSTATES, INC.

Company Details

Name: INTERSTATES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1976 (49 years ago)
Authority Date: 28 Jun 1976 (49 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0071688
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
Principal Office: 1400 7TH AVENUE N.E., SIOUX CENTER, IA 51250
Place of Formation: IOWA

Treasurer

Name Role
Joel Van Egdom Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Joel Van Egdom Officer
Kyle Nickles Officer
Scott R. Peterson Officer
Mike Meyers Officer

Vice President

Name Role
Doug Post Vice President
Danielle Crough Vice President
Daren Dieleman Vice President
Bill Klement Vice President
David A. Crumrine Vice President

Director

Name Role
Catherine Bloom Director
Joel Van Egdom Director
Scott R. Peterson Director
JOHN A. FRANKEN Director
DARRELL RAMHORST Director
JAMES L. FRANKEN Director
JOHN E. DEZEEUW Director

President

Name Role
Scott R. Peterson President

Secretary

Name Role
Catherine Bloom Secretary

Incorporator

Name Role
BRUCE A. CRARY Incorporator

Former Company Names

Name Action
INTERSTATES CONSTRUCTION SERVICES, INC. Old Name
INTERSTATES ELECTRIC & ENGINEERING CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-25
Annual Report 2022-05-04
Annual Report 2021-04-28
Annual Report 2020-06-18
Amendment 2019-10-25
Principal Office Address Change 2019-05-28
Annual Report 2019-05-28
Annual Report 2018-05-15
Annual Report 2017-05-10

Sources: Kentucky Secretary of State