Search icon

INTERIM AREA CORPORATION

Headquarter

Company Details

Name: INTERIM AREA CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1997 (28 years ago)
Organization Date: 14 May 1997 (28 years ago)
Organization Number: 0432943
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 230 FREDERICA ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIMOTHY O. SHELBURNE Registered Agent

Incorporator

Name Role
TIMOTHY O. SHELBURNE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1248095
State:
NEW YORK

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000888184
Phone:
6062558300

Latest Filings

Form type:
15-12G
File number:
000-20494
Filing date:
1997-09-30
File:
Form type:
10-Q
File number:
000-20494
Filing date:
1997-08-13
File:
Form type:
10-Q
File number:
000-20494
Filing date:
1997-05-12
File:
Form type:
8-K
File number:
000-20494
Filing date:
1997-05-09
File:
Form type:
SC 13D
File number:
005-43580
Filing date:
1997-03-31
File:

Former Company Names

Name Action
INTERIM AREA CORPORATION Merger
F & P BANCSHARES, INC. Merger
LEXINGTON BANCSHARES, INC. Old Name
FIRST BANCORP OF SPRINGFIELD, INC. Merger
CARDINAL BANCSHARES, INC. Merger
F & P ACQUISITION SUB INC. Merger
CARDINAL BANCSHARES SUBSIDIARY, INC. Merger
HARCO BANKSHARES, INC. Merger
COLE HOLDING COMPANY Merger
CARDINAL ACQUISITION CORPORATION Merger

Filings

Name File Date
Articles of Incorporation 1997-05-14

Sources: Kentucky Secretary of State