Search icon

INTERSTATE PERMITS, INC.

Company Details

Name: INTERSTATE PERMITS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1989 (36 years ago)
Organization Date: 03 Jul 1989 (36 years ago)
Last Annual Report: 11 Jan 2007 (18 years ago)
Organization Number: 0260404
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 106 EAST 12 ST., BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Beverly J Beasley Treasurer

Vice President

Name Role
Beverly J Beasley Vice President

Secretary

Name Role
Beverly J Beasley Secretary

Director

Name Role
JAMES A. ANDERSON Director

Incorporator

Name Role
JAMES A. ANDERSON Incorporator

Registered Agent

Name Role
BEVERLY JO BEASLEY Registered Agent

President

Name Role
Beverly J Beasley President

Former Company Names

Name Action
GARFIELD, INC. Old Name

Filings

Name File Date
Dissolution 2008-04-15
Annual Report 2007-01-11
Annual Report 2006-01-30
Annual Report 2005-03-02
Annual Report 2003-10-08
Annual Report 2002-03-27
Annual Report 2001-06-08
Annual Report 2000-04-25
Annual Report 1999-06-02
Annual Report 1998-06-02

Sources: Kentucky Secretary of State