Name: | INTERSTATE REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1992 (33 years ago) |
Organization Date: | 13 May 1992 (33 years ago) |
Last Annual Report: | 15 Jul 2015 (10 years ago) |
Organization Number: | 0300457 |
Principal Office: | 229 MIDDEN LANE, PAWLEYS ISLAND, SC 29585 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES F. ROSE | Incorporator |
Name | Role |
---|---|
Sonya Hiler | President |
Name | Role |
---|---|
Ken Hiler | Secretary |
Name | Role |
---|---|
Sonya Hiler | Director |
Ken Hiler | Director |
Name | Role |
---|---|
BRIAN HILER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235519 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 236686 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2015-07-21 |
Annual Report | 2015-07-15 |
Registered Agent name/address change | 2015-03-12 |
Annual Report | 2014-04-09 |
Principal Office Address Change | 2013-08-19 |
Annual Report | 2013-08-19 |
Annual Report | 2012-02-13 |
Annual Report | 2011-05-16 |
Unhonored Check Letter | 2011-04-28 |
Annual Report | 2010-03-19 |
Sources: Kentucky Secretary of State