Name: | INTERSTATE SIGN, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1996 (29 years ago) |
Organization Date: | 24 Jun 1996 (29 years ago) |
Last Annual Report: | 13 Aug 2014 (11 years ago) |
Organization Number: | 0417951 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 855 LOVERS LANE, PO BOX 51452, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN GILBERT | Vice President |
Name | Role |
---|---|
LAURA LEES SPARKS | Registered Agent |
Name | Role |
---|---|
LAURA LEES SPARKS | President |
Name | Role |
---|---|
LAURA LEES SPARKS | Director |
JOHN M GILBERT | Director |
Name | Role |
---|---|
BAXTER BLEDSOE, JR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-13 |
Annual Report | 2013-07-19 |
Annual Report | 2012-09-09 |
Principal Office Address Change | 2012-09-09 |
Sources: Kentucky Secretary of State