Search icon

INTERIMCO, INC.

Headquarter

Company Details

Name: INTERIMCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2013 (12 years ago)
Organization Date: 10 Jun 2013 (12 years ago)
Managed By: Members
Organization Number: 0859586
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 6213 STATE RT. #3, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of INTERIMCO, INC., MINNESOTA 09f408e4-aafe-e211-be65-001ec94ffe7f MINNESOTA
Headquarter of INTERIMCO, INC., ILLINOIS LLC_04430964 ILLINOIS

Shareholder

Name Role
Ralph Jackson Shareholder

President

Name Role
Ralph Jackson President

Secretary

Name Role
Sam Rice Secretary

Treasurer

Name Role
Sam Rice Treasurer

Signature

Name Role
SAM RICE Signature
Ralph Jackson Signature
RALPH JACKSON Signature

Incorporator

Name Role
RALPH JACKSON Incorporator

Registered Agent

Name Role
RALPH JACKSON Registered Agent

Former Company Names

Name Action
ETA ENGINEERING CONSULTANTS, LLC Merger
INTERIMCO, INC. Type Conversion
ETA ENGINEERING CONSULTANTS, P.S.C. Merger

Assumed Names

Name Status Expiration Date
EEC Unknown 2013-12-18

Filings

Name File Date
Articles of Merger 2013-06-17
Certificate of Assumed Name 2013-06-17
Registered Agent name/address change 2013-06-17
Articles of Organization (LLC) 2013-06-17
Certificate of Withdrawal of Assumed Name 2013-06-17
Articles of Incorporation 2013-06-10
Annual Report 2012-05-25
Annual Report 2011-06-16
Annual Report 2010-06-24
Annual Report 2009-06-23

Sources: Kentucky Secretary of State