Search icon

INTERSTATE STRUCTURES, INC.

Company Details

Name: INTERSTATE STRUCTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2006 (19 years ago)
Organization Date: 31 Aug 2006 (19 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0646123
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: 1021 SALT RIVER ROAD, P.O. BOX 326, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gregory A Bernard President

Incorporator

Name Role
FBT LLC Incorporator

Director

Name Role
Gregory A Bernard Director

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-05-12
Annual Report 2022-05-11
Annual Report 2021-03-16
Annual Report 2020-03-25
Annual Report 2019-05-15
Annual Report 2018-05-16
Annual Report 2017-05-08
Annual Report 2016-05-16
Annual Report 2015-04-22

Sources: Kentucky Secretary of State