Search icon

INTERSTATE SIGN, LTD.

Company Details

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

Vice President

Name Role
JOHN GILBERT Vice President

Registered Agent

Name Role
LAURA LEES SPARKS Registered Agent

President

Name Role
LAURA LEES SPARKS President

Director

Name Role
LAURA LEES SPARKS Director
JOHN M GILBERT Director

Incorporator

Name Role
BAXTER BLEDSOE, JR Incorporator

Filings

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

Court Cases

Court Case Summary

Filing Date:
1998-09-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
U S OUTDOOR ADVERTIS
Party Role:
Plaintiff
Party Name:
INTERSTATE SIGN, LTD.
Party Role:
Defendant

Sources: Kentucky Secretary of State