Search icon

INTERSTATE EQUIPMENT SALES & RENTALS, INC.

Company Details

Name: INTERSTATE EQUIPMENT SALES & RENTALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 2000 (25 years ago)
Organization Date: 21 Mar 2000 (25 years ago)
Last Annual Report: 08 Sep 2010 (15 years ago)
Organization Number: 0491459
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 901 FOUR MILE AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH L. CAMPBELL Registered Agent

Director

Name Role
JOSEPH L. CAMPBELL Director

Incorporator

Name Role
ROBERT S. RYAN Incorporator

Sole Officer

Name Role
Joe Campbell Sole Officer

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report 2010-09-08
Annual Report 2009-04-01
Registered Agent name/address change 2008-04-03
Principal Office Address Change 2008-04-03
Annual Report 2008-03-11
Annual Report 2007-06-04
Principal Office Address Change 2007-04-09

Sources: Kentucky Secretary of State