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 |
Name | Role |
---|---|
SAM RICE | Signature |
Ralph Jackson | Signature |
RALPH JACKSON | Signature |
Name | Role |
---|---|
Ralph Jackson | Shareholder |
Name | Role |
---|---|
Ralph Jackson | President |
Name | Role |
---|---|
Sam Rice | Secretary |
Name | Role |
---|---|
Sam Rice | Treasurer |
Name | Role |
---|---|
RALPH JACKSON | Incorporator |
Name | Role |
---|---|
RALPH JACKSON | Registered Agent |
Name | Action |
---|---|
ETA ENGINEERING CONSULTANTS, LLC | Merger |
INTERIMCO, INC. | Type Conversion |
ETA ENGINEERING CONSULTANTS, P.S.C. | Merger |
Name | Status | Expiration Date |
---|---|---|
EEC | Unknown | 2013-12-18 |
Name | File Date |
---|---|
Articles of Organization (LLC) | 2013-06-17 |
Registered Agent name/address change | 2013-06-17 |
Articles of Merger | 2013-06-17 |
Certificate of Assumed Name | 2013-06-17 |
Certificate of Withdrawal of Assumed Name | 2013-06-17 |
Sources: Kentucky Secretary of State