Search icon

INTERSTATE FACILITIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Registered Agent

Name Role
RAY FRANCIS Registered Agent

Director

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

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F94000001591
State:
FLORIDA

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

Trademarks

Serial Number:
74151814
Mark:
PRO STOP TRAVEL PLAZA
Status:
Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Service Mark
Application Filing Date:
1991-03-27
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRO STOP TRAVEL PLAZA

Goods And Services

For:
retail convenience store services featuring the sale of food, gasoline and diesel fuel
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State