Search icon

INTERSTATE FACILITIES, INC.

Branch

Company Details

Entity Name: INTERSTATE FACILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1994 (31 years ago)
Branch of: INTERSTATE FACILITIES, INC., KENTUCKY (Company Number 0223926)
Date of dissolution: 29 Dec 1994 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 1994 (30 years ago)
Document Number: F94000001591
FEI/EIN Number 61-1109271
Address: 1951 BARRETT CT., SUITE A, HENDERSON, KY 42420
Mail Address: 1951 BARRETT CT., SUITE A, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Agent

Name Role Address
PHELPS, CAROL Agent 6050 PLAZA DR., FT. MYERS, FL 33905

President

Name Role Address
ANDERSON, JACK B President 1115 KENYON PL., EVANSVILLE, IN 47715

Vice President

Name Role Address
CULVER, GLENN Vice President 807 S. BURKHARDT, EVANSVILLE, IN 47715

Secretary

Name Role Address
FRANCIS, C. RAY Secretary 3591 OLD MADISONVILLE RD., HENDERSON, KY 42420

Treasurer

Name Role Address
FRITSCHLE, RICK Treasurer 2421 LAKEFRONT DR., EVANSVILLE, IN 47715

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1994-12-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000080088. CORPORATE MERGER NUMBER 100000005701

Date of last update: 02 Feb 2025

Sources: Florida Department of State