Name: | INTERSTATE FACILITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1987 (38 years ago) |
Last Annual Report: | 18 Jul 1994 (31 years ago) |
Organization Number: | 0223926 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1951 BARRETT CT., STE. A, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERSTATE FACILITIES, INC., FLORIDA | F94000001591 | FLORIDA |
Name | Role |
---|---|
GLENN A. CULVER | Director |
C. RAY FRANCIS | Director |
JACK B. ANDERSON | Director |
Name | Role |
---|---|
ROBERT A. MARSHALL | Incorporator |
Name | Role |
---|---|
RAY FRANCIS | Registered Agent |
Name | Action |
---|---|
GRANDMA'S KITCHEN OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Articles of Merger | 1994-12-29 |
Articles of Merger | 1994-12-28 |
Annual Report | 1994-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-11-30 |
Annual Report | 1993-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-09-11 |
Annual Report | 1992-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State