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
Principal Office Address Change 2012-09-09
Annual Report 2012-09-09
Sixty Day Notice Return 2012-07-25
Annual Report 2011-05-29
Registered Agent name/address change 2010-12-14
Annual Report 2010-03-11
Registered Agent name/address change 2010-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800229 Other Statutory Actions 1998-09-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-09-02
Termination Date 1999-08-13
Date Issue Joined 1998-09-28
Section 2201

Parties

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

Sources: Kentucky Secretary of State