Search icon

INTERFACE SERVICES, INC.

Company Details

Name: INTERFACE SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 19 Feb 1993 (32 years ago)
Authority Date: 19 Feb 1993 (32 years ago)
Last Annual Report: 26 May 1999 (26 years ago)
Organization Number: 0311576
Principal Office: 1331 17TH ST., STE 1200, DENVER, CO 80202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
PETER W TUNNICLIFFE President

Vice President

Name Role
MARK A SWATEK Vice President

Secretary

Name Role
MARIO MARCACCIO Secretary

Treasurer

Name Role
PAUL G CAMELL Treasurer

Director

Name Role
CHARLES B. MORGAN Director
PETER T. BAILEY Director
RICHARD E. FLANNIGAN Director

Filings

Name File Date
Certificate of Withdrawal 2000-04-12
Annual Report 1999-06-22
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Date of last update: 21 Dec 2024

Sources: Kentucky Secretary of State