Name: | Interstate Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 16 Jun 2005 (20 years ago) |
Date of Dissolution: | 23 Feb 2021 (4 years ago) |
Date of Status Change: | 23 Feb 2021 (4 years ago) |
Identification Number: | 000148643 |
Place of Formation: | INDIANA |
Principal Address: | 601 N. W. SECOND STREET, EVANSVILLE, IN, 47708, USA |
Mailing Address: | 601 N.W. SECOND STREET, EVANSVILLE, IN, 47708, USA |
Purpose: | INSURANCE AGENCY |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVA S CARSON | PRESIDENT | 3001 MEACHAM BLVD. STE. 100 FORT WORTH, TX 76137 USA |
Name | Role | Address |
---|---|---|
GREGG H LEHMAN | ASSISTANT SECRETARY | 3001 MEACHAM BLVD. STE 100 FORT WORTH, TX 76137 USA |
Name | Role | Address |
---|---|---|
GEORGE D ROACH | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
MICAH R CONRAD | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
Number | Name | File Date |
---|---|---|
202192639820 | Application for Certificate of Withdrawal | 2021-02-23 |
202190839970 | Annual Report | 2021-02-11 |
202034419230 | Annual Report | 2020-02-14 |
201984706410 | Annual Report | 2019-01-18 |
201856807250 | Annual Report | 2018-01-25 |
201729561960 | Annual Report | 2017-01-05 |
201691051180 | Annual Report | 2016-01-21 |
201555040390 | Annual Report | 2015-02-13 |
201435749740 | Annual Report | 2014-02-11 |
201324369330 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State