Search icon

INTERSTATE PETROLEUM ENTERPRISES, L.L.C.

Company Details

Name: INTERSTATE PETROLEUM ENTERPRISES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Dec 1998 (26 years ago)
Organization Date: 30 Dec 1998 (26 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0467033
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 508 Main St., Suite A, Evansville, IN 47708
Place of Formation: KENTUCKY

Member

Name Role
Jeffrey T Anderson Member

Organizer

Name Role
C. RAY FRANCIS Organizer

Registered Agent

Name Role
Drew Meyer Registered Agent

Former Company Names

Name Action
INTERSTATE PETROLEUM, INC. Merger

Assumed Names

Name Status Expiration Date
ANDERSON CAPITAL PARTNERS Active 2026-08-04
PRO FUEL CENTERS Inactive 2014-03-22

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-04-25
Registered Agent name/address change 2023-06-20
Principal Office Address Change 2023-06-20
Annual Report 2023-06-20
Amended Assumed Name 2023-03-18
Annual Report 2022-06-30
Annual Report Amendment 2021-10-25
Certificate of Assumed Name 2021-08-04
Annual Report 2021-02-19

Sources: Kentucky Secretary of State