Search icon

Interstate Agency, Inc.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DAVA S CARSON PRESIDENT 3001 MEACHAM BLVD. STE. 100 FORT WORTH, TX 76137 USA

ASSISTANT SECRETARY

Name Role Address
GREGG H LEHMAN ASSISTANT SECRETARY 3001 MEACHAM BLVD. STE 100 FORT WORTH, TX 76137 USA

DIRECTOR

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

Filings

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