Search icon

INTERSTATE FACILITIES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of INTERSTATE FACILITIES, INC., FLORIDA F94000001591 FLORIDA

Director

Name Role
GLENN A. CULVER Director
C. RAY FRANCIS Director
JACK B. ANDERSON Director

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Registered Agent

Name Role
RAY FRANCIS Registered Agent

Former Company Names

Name Action
GRANDMA'S KITCHEN OF KENTUCKY, INC. Merger

Filings

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